- Company Overview for HIGH-UP CONSTRUCTION LIMITED (11038664)
- Filing history for HIGH-UP CONSTRUCTION LIMITED (11038664)
- People for HIGH-UP CONSTRUCTION LIMITED (11038664)
- More for HIGH-UP CONSTRUCTION LIMITED (11038664)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
26 Oct 2022 | TM01 | Termination of appointment of Sukhpal Singh Grewal as a director on 14 April 2022 | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
13 Jul 2021 | AP01 | Appointment of Mr Sukhpal Singh Grewal as a director on 13 July 2021 | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
22 Aug 2019 | AD01 | Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP United Kingdom to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 22 August 2019 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Apr 2019 | PSC07 | Cessation of Sukhpal Singh Grewal as a person with significant control on 8 April 2019 | |
12 Apr 2019 | PSC01 | Notification of Paramjit Singh as a person with significant control on 8 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Sukhpal Singh Grewal as a director on 8 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Paramjit Singh as a director on 8 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 14 Ashford Avenue Hayes UB4 0LY United Kingdom to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 28 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
23 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-30
|