Advanced company searchLink opens in new window

AIM A LITTLE HIGHER LTD

Company number 11572648

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)
26 Jan 2024 PSC01 Notification of Eliza Yumi Roberta Joyce Daisy Ellis-Hyman as a person with significant control on 26 January 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 CH01 Director's details changed for Mrs Eliza Yumi Roberta Joyce Daisy Ellis-Hyman on 26 January 2024
26 Jan 2024 PSC04 Change of details for Mr Kamal Alexander Ellis-Hyman as a person with significant control on 26 January 2024
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 8
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CH01 Director's details changed for Mr Kamal Alexander Ellis-Hyman on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from Workspace House 28-29 Maxwell Road Peterborough Cambridgeshire PE2 7JE England to C/O Realise Finance Ltd Gloucester House 23a London Road Peterborough PE2 8AN on 4 October 2022
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 30 September 2021
08 Oct 2021 AD01 Registered office address changed from 14 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP England to Workspace House 28-29 Maxwell Road Peterborough Cambridgeshire PE2 7JE on 8 October 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
06 Oct 2020 PSC04 Change of details for Mr Kamal Alexander Ellis-Hyman as a person with significant control on 16 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Kamal Alexander Ellis-Hyman on 16 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Kamal Alexander Ellis-Hyman on 16 September 2020
30 Sep 2020 CH01 Director's details changed for Mrs Eliza Yumi Roberta Joyce Daisy Ellis-Hyman on 16 September 2020
30 Sep 2020 PSC04 Change of details for Mr Kamal Alexander Ellis-Hyman as a person with significant control on 16 September 2020
11 Aug 2020 AD01 Registered office address changed from Unit 2 4 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 14 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP on 11 August 2020
02 Jun 2020 PSC04 Change of details for Mr Kamal Alexander Ellis-Hyman as a person with significant control on 1 December 2019
02 Jun 2020 PSC07 Cessation of Eliza Yumi Roberta Joyce Daisy Ellis-Hyman as a person with significant control on 1 December 2019
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 4
02 Feb 2020 AA Micro company accounts made up to 30 September 2019