Advanced company searchLink opens in new window

JOINHIGHBROW LIMITED

Company number 10389756

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)
12 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
18 Jan 2023 AA Micro company accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 136.009
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 May 2021 SH01 Statement of capital following an allotment of shares on 17 April 2021
  • GBP 134.67
02 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2020
  • GBP 133.502
05 Nov 2020 AD01 Registered office address changed from 162 Hammersmith Grove London W6 7HE England to PO Box 77176 PO Box 77176 PO Box 77176 London W6 6LY on 5 November 2020
03 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with updates
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 132.134
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2020
10 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
10 Jan 2020 AD01 Registered office address changed from 4th Floor, 20 Air Street Soho London W1B 5AN England to 162 Hammersmith Grove London W6 7HE on 10 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 132.134
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 130.89
05 Dec 2019 CS01 Confirmation statement made on 21 September 2019 with updates
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 128.41
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 127.583
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017