Advanced company searchLink opens in new window

86/88/90 HIGH STREET LIMITED

Company number 09549902

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)
06 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Aug 2018 PSC01 Notification of Linas Jurkonis as a person with significant control on 16 August 2018
17 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 17 August 2018
16 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
03 Aug 2017 AP01 Appointment of Mr Linas Jurkonis as a director on 25 July 2017
03 Aug 2017 TM01 Termination of appointment of Andrew Wicking as a director on 25 July 2017
03 Aug 2017 TM01 Termination of appointment of Mark Joseph Deragon as a director on 25 July 2017
03 Aug 2017 TM01 Termination of appointment of Nigel Anthony Whiles Boret as a director on 25 July 2017
03 Aug 2017 TM01 Termination of appointment of Mark Anthony Boret as a director on 25 July 2017
03 Aug 2017 AD01 Registered office address changed from , Lancefield House 5 Commerce Way, Croydon, Surrey, CR0 4XA, England to 86/88 High Street Chatham ME4 4DS on 3 August 2017
27 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
22 Feb 2017 AD01 Registered office address changed from , 16 Progress Way, Croydon, Surrey, CR0 4XD, England to 86/88 High Street Chatham ME4 4DS on 22 February 2017