Advanced company searchLink opens in new window

HIGH DEFINITION MGMT LTD

Company number 11504566

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)
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 AA Total exemption full accounts made up to 31 August 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
30 Sep 2022 AD01 Registered office address changed from Castle Court 6 Cathedral Road Cardiff Glamorgan CF11 9LJ Wales to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 30 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
17 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
31 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
08 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
23 Sep 2019 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Castle Court 6 Cathedral Road Cardiff Glamorgan CF11 9LJ on 23 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
16 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
16 Sep 2019 PSC01 Notification of Rickie Kumar as a person with significant control on 8 August 2018
16 Sep 2019 AP01 Appointment of Mr Rickie Kumar as a director on 7 August 2018
16 Sep 2019 PSC07 Cessation of Pandeep Kaur as a person with significant control on 8 August 2018
16 Sep 2019 TM01 Termination of appointment of Pandeep Kaur as a director on 7 August 2018
07 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-07
  • GBP 1,000