- Company Overview for HIGHLIFE VENTURES LIMITED (12441438)
- Filing history for HIGHLIFE VENTURES LIMITED (12441438)
- People for HIGHLIFE VENTURES LIMITED (12441438)
- Charges for HIGHLIFE VENTURES LIMITED (12441438)
- More for HIGHLIFE VENTURES LIMITED (12441438)
| 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
|