Advanced company searchLink opens in new window

HIGHBURY ARTS CLUB LTD

Company number 08468347

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)
08 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
13 Apr 2023 PSC04 Change of details for Mr Simon Gregory Moore as a person with significant control on 1 April 2023
13 Apr 2023 TM02 Termination of appointment of Pomfrey Accountants Ltd as a secretary on 1 April 2023
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Aug 2022 AD01 Registered office address changed from Roke House 1a Little Roke Avenue Kenley CR8 5NN England to 310 Stafford Road Croydon Surrey CR0 4NH on 15 August 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2021 AD01 Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU United Kingdom to Roke House 1a Little Roke Avenue Kenley CR8 5NN on 12 November 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Jul 2018 AP04 Appointment of Pomfrey Accountants Ltd as a secretary on 6 July 2018
06 Jul 2018 AD01 Registered office address changed from 5 Mannock Road London N22 6AT England to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 6 July 2018
03 Jun 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
12 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off