HIGH PROFILE CONTACTS LTD - FARNHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Terence Roy Harvey. Termination date: 2019-02-04. 2019-03-07 View Report
Persons with significant control. Psc name: Laird Craig Budge. Cessation date: 2018-11-29. 2019-03-07 View Report
Accounts. Accounts type micro entity. 2019-01-22 View Report
Officers. Termination date: 2018-11-29. Officer name: Laird Craig Budge. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type micro entity. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type total exemption small. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Incorporation. Memorandum articles. 2016-09-18 View Report
Capital. Capital name of class of shares. 2016-08-12 View Report
Resolution. Description: Resolutions. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Address. New address: Mandalay Lawday Place Lane Farnham Surrey GU9 0BT. 2015-11-23 View Report
Capital. Capital return purchase own shares. 2015-10-15 View Report
Officers. Termination date: 2014-12-01. Officer name: David Glynn Howells. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type total exemption small. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Address. Old address: Office 404 4Th Floor, Albany House 324-326 Regent Street London W1B 3HH. Change date: 2013-09-05. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2011-12-24 View Report
Accounts. Accounts type total exemption small. 2011-08-06 View Report
Address. Old address: 5 West Avenue Heath End Farnham Surrey GU9 0RH England. 2010-12-27 View Report
Officers. Officer name: Mr Jonathan David Craig. Change date: 2010-12-21. 2010-12-27 View Report
Officers. Change date: 2010-12-21. Officer name: Mr Jonathan David Craig. 2010-12-27 View Report
Annual return. With made up date full list shareholders. 2010-12-05 View Report
Accounts. Accounts type total exemption small. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-01-17 View Report
Officers. Officer name: Terence Harvey. Change date: 2009-11-14. 2010-01-17 View Report
Address. Move registers to sail company. 2010-01-17 View Report
Officers. Change date: 2009-11-14. Officer name: Mr Jonathan David Craig. 2010-01-16 View Report
Officers. Officer name: Mr David Glynn Howells. Change date: 2009-11-14. 2010-01-16 View Report
Officers. Change date: 2009-11-14. Officer name: Mr Jonathan David Craig. 2010-01-16 View Report
Address. Change sail address company. 2010-01-16 View Report
Officers. Change date: 2009-11-14. Officer name: Mr Laird Craig Budge. 2010-01-16 View Report
Officers. Description: Director and secretary appointed jonathan david craig logged form. 2009-09-03 View Report
Capital. Description: Ad 03/08/09\gbp si 300@1=300\gbp ic 400/700\. 2009-08-26 View Report
Resolution. Description: Resolutions. 2009-08-26 View Report
Officers. Description: Appointment terminated secretary watling street secretaries LTD. 2009-08-14 View Report
Accounts. Accounts type dormant. 2009-08-14 View Report
Address. Description: Registered office changed on 12/08/2009 from moor farm, kings lane sotherton beccles suffolk NR34 8AF. 2009-08-12 View Report
Officers. Description: Director appointed mr david glynn howells. 2009-08-11 View Report
Capital. Description: Ad 03/08/09\gbp si 300@1=300\gbp ic 100/400\. 2009-08-10 View Report
Officers. Description: Director appointed mr laird craig budge. 2009-08-10 View Report
Officers. Description: Secretary appointed mr jonathan david craig. 2009-08-07 View Report