Advanced company searchLink opens in new window

HIGHLANDERS GROUP LIMITED

Company number 09931022

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)
10 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
10 Jan 2024 CH01 Director's details changed for Mr Hubert Jakob Sandok on 1 January 2024
10 Jan 2024 PSC04 Change of details for Mr Hubert Jakob Sandok as a person with significant control on 1 January 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
14 Feb 2021 PSC04 Change of details for Mr Rafal Wrzeszcz as a person with significant control on 1 February 2021
14 Feb 2021 CH01 Director's details changed for Mr Rafal Michal Wrzeszcz on 1 February 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Jul 2017 AD01 Registered office address changed from 24 Parkfield Mount Leeds LS11 7PA England to Archbold House Albert Road Morley Leeds LS27 8TT on 14 July 2017
12 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
30 Sep 2016 AP01 Appointment of Mr Hubert Jakob Sandok as a director on 1 September 2016
12 Apr 2016 AD01 Registered office address changed from 2a Seaforth Avenue Leeds LS9 6BE England to 24 Parkfield Mount Leeds LS11 7PA on 12 April 2016
19 Jan 2016 CERTNM Company name changed highlander group LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
29 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-29
  • GBP 2