Advanced company searchLink opens in new window

HIGH CROSS VENTURES LIMITED

Company number 09740665

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)
17 Apr 2024 CERTNM Company name changed high cross investments LIMITED\certificate issued on 17/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-15
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Enra Specialist Finance the Edward Hyde Building 38 Clarendon Road Watford Herts WD17 1JW on 15 February 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
14 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 January 2021
24 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 19 August 2018
24 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 19 August 2017
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 100
19 Aug 2020 PSC04 Change of details for Mr Danny Stephen Waters as a person with significant control on 1 August 2016
18 Aug 2020 CH01 Director's details changed for Mr Danny Stephen Waters on 17 August 2020
18 Aug 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 18 August 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
30 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
13 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
27 Jun 2017 AD01 Registered office address changed from High Cross House High Cross Aldenham WD25 8BN United Kingdom to C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 June 2017