- Company Overview for HIGH GLOSS BUILDERS LIMITED (09822677)
- Filing history for HIGH GLOSS BUILDERS LIMITED (09822677)
- People for HIGH GLOSS BUILDERS LIMITED (09822677)
- More for HIGH GLOSS BUILDERS LIMITED (09822677)
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) |
---|---|---|---|
16 Oct 2023 | AD01 | Registered office address changed from 40 Liberty Street London SW9 0EE to Mitre House 2 Bond Street Ipswich IP4 1JE on 16 October 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
19 Jun 2023 | AD01 | Registered office address changed from Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE United Kingdom to 40 Liberty Street London SW9 0EE on 19 June 2023 | |
09 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Oct 2018 | PSC01 | Notification of Fehmi Celebi as a person with significant control on 19 October 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
15 Aug 2018 | CH01 | Director's details changed for Mr Fehmi Celebi on 1 November 2017 | |
15 Aug 2018 | AD01 | Registered office address changed from 2 Efficient Tax Accountants Ltd Mitre House Ipswich IP4 1JE United Kingdom to Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE on 15 August 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jan 2018 | PSC07 | Cessation of Benhur Sat as a person with significant control on 1 October 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Benhur Sat as a director on 1 October 2017 | |
24 Jan 2018 | AP01 | Appointment of Mr Fehmi Celebi as a director on 1 October 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from Newinuk Ltd Mitre House 4a Ipswich IP4 1JE England to 2 Efficient Tax Accountants Ltd Mitre House Ipswich IP4 1JE on 24 January 2018 | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Fehmi Celebi as a director on 1 November 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates |