Advanced company searchLink opens in new window

NOTONTHEHIGHSTREET ENTERPRISES LTD

Company number 05591382

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)
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 47,008.66
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 19 November 2011
  • GBP 46,942.66
01 Nov 2011 AR01 Annual return made up to 26 October 2011
30 Aug 2011 AA Accounts for a small company made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
13 Oct 2010 MEM/ARTS Memorandum and Articles of Association
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
28 Sep 2010 AD01 Registered office address changed from , T22 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN on 28 September 2010
13 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 28/07/2010
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 6,053,709.65000
07 Sep 2010 SH10 Particulars of variation of rights attached to shares
07 Sep 2010 SH08 Change of share class name or designation
07 Sep 2010 SH02 Sub-division of shares on 28 July 2010
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,098,919.65
01 Sep 2010 TM01 Termination of appointment of Giovanna Latimer as a director
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Aug 2010 AP01 Appointment of Ben Holmes as a director
12 Aug 2010 TM01 Termination of appointment of Joe Simms as a director
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2010 TM01 Termination of appointment of Serena Coulson as a director
25 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
23 Nov 2009 CH03 Secretary's details changed for Robert John Tucker on 1 October 2009
23 Nov 2009 CH01 Director's details changed for Giovanna Latimer on 1 October 2009
23 Nov 2009 CH02 Director's details changed for Newmedia Spark Directors Ltd on 1 October 2009