Advanced company searchLink opens in new window

HIGH VIEW INVESTMENTS HOUNSLOW LTD

Company number 12675167

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 MR01 Registration of charge 126751670004, created on 9 January 2024
13 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Dec 2022 SH06 Cancellation of shares. Statement of capital on 12 August 2022
  • GBP 500
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Oct 2022 PSC04 Change of details for Mr Paal Ahuja as a person with significant control on 12 August 2022
03 Oct 2022 TM01 Termination of appointment of Ginttu Singh Khurana as a director on 12 August 2022
09 Aug 2022 AP01 Appointment of Mr Ginttu Singh Khurana as a director on 19 July 2022
21 Jul 2022 TM01 Termination of appointment of Tajeet Singh Kurana as a director on 19 July 2022
21 Jul 2022 TM01 Termination of appointment of Simranjit Kaur Khurana as a director on 19 July 2022
21 Jul 2022 TM01 Termination of appointment of Ginttu Singh Khurana as a director on 19 July 2022
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
01 Dec 2021 CH01 Director's details changed for Mr Paal Ahuja on 5 July 2021
01 Dec 2021 PSC01 Notification of Paal Ahuja as a person with significant control on 5 July 2021
01 Dec 2021 PSC07 Cessation of Tajeet Singh Kurana as a person with significant control on 5 July 2021
01 Dec 2021 PSC07 Cessation of Simranjit Kaur Khurana as a person with significant control on 5 July 2021
20 Sep 2021 AD01 Registered office address changed from Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England to Laxmi House, 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 20 September 2021
16 Aug 2021 MR04 Satisfaction of charge 126751670001 in full
16 Aug 2021 MR04 Satisfaction of charge 126751670002 in full
16 Aug 2021 MR04 Satisfaction of charge 126751670003 in full
05 Jul 2021 AP01 Appointment of Mr Ginttu Singh Khurana as a director on 5 July 2021
05 Jul 2021 AP01 Appointment of Mr Paal Ahuja as a director on 5 July 2021