Advanced company searchLink opens in new window

HAUT DE GAMME LTD

Company number 08800254

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
06 Apr 2024 AD01 Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU United Kingdom to Unit L32, Bletchley Business Campus Barton Road Bletchley Milton Keynes MK2 3HU on 6 April 2024
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mrs Andreja Lajh on 24 January 2022
02 Mar 2022 PSC04 Change of details for Mrs Andreja Lajh as a person with significant control on 24 January 2022
02 Mar 2022 AD01 Registered office address changed from Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom to Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2 March 2022
06 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
30 Dec 2021 AAMD Amended micro company accounts made up to 31 December 2020
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 AA Micro company accounts made up to 31 December 2018
09 Jan 2020 AD01 Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 9 January 2020
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
19 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Jun 2017 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from 1st Floor, 122 Minories City London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017