Advanced company searchLink opens in new window

HIGHLIFE VENTURES LIMITED

Company number 12441438

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Nov 2025 AA Unaudited abridged accounts made up to 28 February 2025
16 Jun 2025 CS01 Confirmation statement made on 1 June 2025 with no updates
30 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
14 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
23 Apr 2024 CH01 Director's details changed for Mr Niall Oliver Leighton-Boyce on 22 April 2024
17 Apr 2024 AD01 Registered office address changed from 69 Princess Victoria Street Bristol BS8 4DD United Kingdom to Management Offices Kingsway Centre Newport NP20 1EB on 17 April 2024
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
18 Apr 2023 MR01 Registration of charge 124414380003, created on 14 April 2023
09 Mar 2023 MR04 Satisfaction of charge 124414380001 in full
08 Mar 2023 MR01 Registration of charge 124414380002, created on 1 March 2023
02 Mar 2023 MR01 Registration of charge 124414380001, created on 1 March 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 69 Princess Victoria Street Bristol BS8 4DD on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Michael Duke as a director on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 PSC01 Notification of Niall Leighton-Boyce as a person with significant control on 1 June 2020
01 Jun 2020 AP01 Appointment of Mr Niall Leighton-Boyce as a director on 1 June 2020
01 Jun 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 1 June 2020
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 1