Advanced company searchLink opens in new window

GAIN HIGHER GROUND LIMITED

Company number 07526104

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)
17 May 2024 AA Micro company accounts made up to 29 February 2024
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
21 Apr 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 28 February 2022
03 May 2022 PSC01 Notification of Chloe Ann Russell as a person with significant control on 6 April 2022
28 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
28 Apr 2022 PSC04 Change of details for Mr Robert John Cornish as a person with significant control on 6 April 2022
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Ms Chloe Ann Russell on 16 January 2020
19 Sep 2019 AD02 Register inspection address has been changed from C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
14 May 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
15 Jan 2019 AD04 Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU
15 Jan 2019 AD04 Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU
15 Jan 2019 AD04 Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU
18 Jun 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
24 Jan 2018 AP01 Appointment of Ms Chloe Ann Russell as a director on 1 January 2018
19 Sep 2017 AA Micro company accounts made up to 28 February 2017
02 Aug 2017 AD02 Register inspection address has been changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL