Advanced company searchLink opens in new window

126 HIGH STREET LIMITED

Company number 07148671

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)
05 Mar 2024 CH01 Director's details changed for Mr Mark John Moores on 5 March 2024
05 Mar 2024 TM02 Termination of appointment of Neil Moores as a secretary on 5 March 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Mark John Moores on 20 January 2023
08 Feb 2023 PSC05 Change of details for Sunset Red Limited as a person with significant control on 20 January 2023
20 Jan 2023 AD01 Registered office address changed from 15 London Road Southampton SO15 2AE England to 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN on 20 January 2023
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
23 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mr Mark John Moores on 5 February 2020
11 Feb 2020 PSC05 Change of details for Sunset Red Limited as a person with significant control on 5 February 2020
29 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Feb 2019 CH01 Director's details changed for Mr Mark John Moores on 5 February 2019
12 Feb 2019 CH03 Secretary's details changed for Neil Moores on 5 February 2019
19 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
19 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
05 Apr 2018 AD01 Registered office address changed from 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN to 15 London Road Southampton SO15 2AE on 5 April 2018
09 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017