Advanced company searchLink opens in new window

HIGHBALL BRANDS LIMITED

Company number 09999664

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)
29 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 May 2023 MR01 Registration of charge 099996640001, created on 4 May 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 AD01 Registered office address changed from The Textile Building Unit 3, 29a Chatham Place London E9 6FJ England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 10 February 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Mar 2022 AD01 Registered office address changed from The Textile Building Unit 3, 29a Chatham Place London E9 6FJ England to The Textile Building Unit 3, 29a Chatham Place London E9 6FJ on 7 March 2022
04 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
04 Mar 2022 AD01 Registered office address changed from First Floor 60 Tottenham Court Road London W1T 2EW England to The Textile Building Unit 3, 29a Chatham Place London E9 6FJ on 4 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
28 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
19 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 Sep 2019 AAMD Amended total exemption full accounts made up to 28 February 2019
05 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
22 May 2017 AA Total exemption full accounts made up to 28 February 2017
24 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Andrew Peter Trudgill as a director on 10 January 2017
09 Jan 2017 AD01 Registered office address changed from Hardcores House Rawson Spring Road Sheffield S6 1PD United Kingdom to First Floor 60 Tottenham Court Road London W1T 2EW on 9 January 2017
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted