Advanced company searchLink opens in new window

150 HIGH STREET (WOKING) LTD

Company number 08542707

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)
13 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 May 2022
30 May 2022 AA Accounts for a dormant company made up to 31 May 2021
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Sep 2019 CH01 Director's details changed for Mr Nicholas James Daley on 2 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
31 May 2018 PSC04 Change of details for Mr Naeem Hanif as a person with significant control on 1 January 2018
31 May 2018 CH01 Director's details changed for Mr Naeem Hanif on 1 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
31 Aug 2017 CH01 Director's details changed for Mr Nicholas James Daley on 20 January 2016
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Feb 2017 CH01 Director's details changed for Mr Naeem Hanif on 23 February 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Dec 2016 TM01 Termination of appointment of Shaun Graham Bissix as a director on 1 December 2016
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
20 Jan 2016 CH01 Director's details changed for Mr Nicholas James Daley on 20 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100