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)
02 Sep 2016 AP01 Appointment of Mr Martin Weiss as a director on 26 August 2016
02 Sep 2016 TM01 Termination of appointment of Victor Hwang as a director on 26 August 2016
02 Sep 2016 TM01 Termination of appointment of Mark Leslie Vivian Esiri as a director on 26 August 2016
02 Sep 2016 TM01 Termination of appointment of Sophie Cornish as a director on 26 August 2016
02 Sep 2016 TM01 Termination of appointment of Laurel Charmaine Bowden as a director on 26 August 2016
28 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 54,806.98
18 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 54,802.28
16 Mar 2016 AP03 Appointment of Mr Spencer Hill as a secretary on 15 March 2016
16 Mar 2016 TM02 Termination of appointment of Andy Botha as a secretary on 15 March 2016
19 Dec 2015 AA Full accounts made up to 31 March 2015
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 54,796.65
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 54,763.65
09 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
20 Jul 2015 AP01 Appointment of Mr Simon Paul Belsham as a director on 26 June 2015
07 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 54,708.65
27 May 2015 MR01 Registration of charge 055913820003, created on 21 May 2015
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2014 AD01 Registered office address changed from 1St Floor Lion House Red Lion Street Richmond Surrey TW9 1RE United Kingdom to 63 Kew Road Richmond Surrey TW9 2NQ on 1 December 2014
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 54,708.652
22 Aug 2014 MA Memorandum and Articles of Association
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 54,609.65
06 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders