Advanced company searchLink opens in new window

HIGH BRIDGE CORPORATE SERVICES LIMITED

Company number 06760161

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)
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2024 CS01 Confirmation statement made on 27 November 2022 with no updates
26 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 March 2020
01 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
02 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from C/O Quantum Law Llp 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE to 18 Roker Park Road Sunderland SR6 9PF on 4 December 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
08 Dec 2014 AD01 Registered office address changed from 3Rd Floor Dean Court 22 Dean Street Newcastle upon Tyne Tyne & Wear to C/O Quantum Law Llp 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 8 December 2014
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1