Advanced company searchLink opens in new window

NOTONTHEHIGHSTREET ENTERPRISES LTD

Company number 05591382

Filter by category

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)
04 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
19 May 2021 AA Full accounts made up to 31 March 2020
23 Apr 2021 AP03 Appointment of Edward Wagener as a secretary on 22 April 2021
16 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2021
  • GBP 90,002.70
01 Apr 2021 TM02 Termination of appointment of Kate Burns as a secretary on 31 March 2021
24 Mar 2021 CH01 Director's details changed for Alison Holmes on 24 March 2021
23 Mar 2021 CH01 Director's details changed for Mr Micheal Andrew Kumin on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Jesse Hertzberg on 23 March 2021
21 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
15 Feb 2021 AP01 Appointment of Jesse Hertzberg as a director on 8 February 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 84,823.84
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/21
12 Feb 2021 PSC02 Notification of Upminster Bidco Limited as a person with significant control on 8 February 2021
12 Feb 2021 PSC07 Cessation of Hurbert Burda as a person with significant control on 8 February 2021
12 Feb 2021 AP01 Appointment of Alison Holmes as a director on 8 February 2021
12 Feb 2021 AP01 Appointment of Mr Peter Garran as a director on 8 February 2021
12 Feb 2021 AP01 Appointment of Mr Michael Kumin as a director on 8 February 2021
12 Feb 2021 TM01 Termination of appointment of Darren Mark Shapland as a director on 8 February 2021
12 Feb 2021 TM01 Termination of appointment of Tamara Lohan as a director on 8 February 2021
12 Feb 2021 TM01 Termination of appointment of Benjamin John Bieder Holmes as a director on 8 February 2021
12 Feb 2021 TM01 Termination of appointment of Davor Hebel as a director on 8 February 2021
02 Nov 2020 MR04 Satisfaction of charge 2 in full
08 Sep 2020 MA Memorandum and Articles of Association
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 84,823.84
20 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association