(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(22 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, May 2023
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, May 2023
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 11th January 2023.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 11th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, February 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, February 2022
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed highmetric uk LTD.certificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Monday 4th October 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 4th October 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th October 2021.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th October 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th October 2021.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th October 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(21 pages)
|
(CONNOT) Change of name notice
filed on: 25th, May 2021
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 25th May 2021
filed on: 25th, May 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(20 pages)
|
(CH04) Secretary's details were changed on Monday 30th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100 Wood Street Fifth Floor London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on Monday 30th November 2020
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Thursday 1st August 2019.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st August 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP04) On Thursday 1st August 2019 - new secretary appointed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 100 Wood Street Fifth Floor London EC2V 7EX on Monday 12th August 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 12th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, June 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on Friday 27th April 2018
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 31st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 - 2 Hatfields London SE1 9PG to 4 Coleman Street 6th Floor London EC2R 5AR on Wednesday 1st November 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AP04) On Sunday 1st October 2017 - new secretary appointed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from C/O Chris Martin 99 Waterloo Road London Se1 8Ulse1 8Ul to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY at an unknown date
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG England to 1 - 2 Hatfields London SE1 9PG on Monday 18th May 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 99 Waterloo Road Suite 204 London SE1 8UL Great Britain to C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG on Thursday 14th May 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU to 99 Waterloo Road Suite 204 London SE1 8UL on Tuesday 25th November 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 18th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 18th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th July 2013
capital
|
|
(AD01) Change of registered office on Friday 26th July 2013 from Pkf (Uk) Llp, East Coast House Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 18th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 18th July 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th September 2010
filed on: 22nd, September 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, September 2010
| resolution
|
Free Download
(32 pages)
|
(AR01) Annual return made up to Sunday 18th July 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 18th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 18th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 18th July 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to Saturday 1st August 2009
filed on: 1st, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 28th August 2008
filed on: 28th, August 2008
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wednesday 18th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 18th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 2nd August 2007 New secretary appointed;new director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 2nd August 2007 New director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 2nd August 2007 New secretary appointed;new director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 2nd August 2007 New director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 27th July 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 27th July 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 27th July 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 27th July 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|