Advanced company searchLink opens in new window

HIGHPOINTN6 LTD

Company number 01488845

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2020 AP01 Appointment of John Smetana as a director on 16 May 2019
19 Nov 2020 TM01 Termination of appointment of Norman Edward Aronsohn as a director on 12 May 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 13 September 2019 with updates
31 Oct 2019 TM01 Termination of appointment of Jeremy Paul Melvin as a director on 16 May 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Jan 2019 AP01 Appointment of Mr Luke Menges as a director on 21 November 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 TM01 Termination of appointment of Thomas Houston as a director on 21 November 2018
11 Dec 2018 AP01 Appointment of Mr Nico Albert De Beer as a director on 21 November 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
27 Sep 2018 TM01 Termination of appointment of Lucy Moy Thomas as a director on 30 July 2018
10 Aug 2018 TM01 Termination of appointment of Avarina Frances Miller as a director on 10 May 2018
20 Jun 2018 AP01 Appointment of Ms Katherine Zamet as a director on 10 May 2018
20 Jun 2018 AP01 Appointment of Mr Edmund Patrick Costello as a director on 10 May 2018
19 Jun 2018 TM01 Termination of appointment of Geoffrey Lionel Bindman as a director on 31 May 2018
19 Jun 2018 AP01 Appointment of Ms Julia Wonke as a director on 10 May 2018
19 Jun 2018 AP01 Appointment of Mr Steven John Reynolds as a director on 10 May 2018
16 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2018 AP01 Appointment of Mr Norman Edward Aronsohn as a director on 29 January 2018
30 Jan 2018 AP01 Appointment of Sir Geoffrey Lionel Bindman as a director on 26 January 2018
10 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 12/09/2017
10 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change was registered on 10/01/2018.
15 Feb 2017 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 15 February 2017