Advanced company searchLink opens in new window

HIGHWAY CAPITAL PLC

Company number 02991159

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)
15 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
13 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
13 Jul 2022 AA Full accounts made up to 28 February 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Aug 2021 AA Full accounts made up to 28 February 2021
26 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
05 Nov 2020 AA Full accounts made up to 29 February 2020
07 May 2020 AP01 Appointment of Mr Biswanath Patnaik as a director on 27 November 2019
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 229,804.02
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
03 Sep 2019 AA Full accounts made up to 28 February 2019
23 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Failure of company business - any and all claims that the company has against directors and former directors is waived and released/directors authorised to vote and count in quorum 29/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2019 AP01 Appointment of Mr Nicolay Viktorovitch Mayster as a director on 30 April 2019
08 May 2019 TM01 Termination of appointment of Dariusz Zych as a director on 30 April 2019
18 Mar 2019 AA Full accounts made up to 28 February 2018
03 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
27 Feb 2018 AA Full accounts made up to 28 February 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
24 Nov 2017 TM01 Termination of appointment of Jacek Kazimierz Slotala as a director on 13 June 2017
16 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Neville Registrars Limited Neville House Laurel Lane Halesowen B63 3DA
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
15 Nov 2016 AD02 Register inspection address has been changed to C/O Neville Registrars Limited Neville House Laurel Lane Halesowen B63 3DA
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 September 2006
  • GBP 191,804.02
06 Sep 2016 AA Full accounts made up to 29 February 2016
25 May 2016 TM01 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 20 April 2016