Company NameHigh Riggs Solution Ltd
DirectorRadoslav Zlatev Chobanov
Company StatusActive
Company Number09389327
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Radoslav Zlatev Chobanov
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBulgarian
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280a Haydons Road
London
SW19 8TT

Location

Registered Address280a Haydons Road
London
SW19 8TT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Radoslav Chobanov
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
15 October 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
18 January 2022Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 15 January 2022 (2 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 January 2022Registered office address changed from 3 121 Trinity Road London SW17 7SQ England to 280a Haydons Road London SW19 8TT on 17 January 2022 (1 page)
17 January 2022Director's details changed for Mr Radoslav Zlatev Chobanov on 15 January 2022 (2 pages)
17 January 2022Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 15 January 2022 (2 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
21 January 2021Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 18 January 2021 (2 pages)
20 January 2021Registered office address changed from 208 Hillingdon Street London SE17 3JD England to 3 121 Trinity Road London SW17 7SQ on 20 January 2021 (1 page)
20 January 2021Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 18 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Radoslav Zlatev Chobanov on 18 January 2021 (2 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 January 2021Director's details changed for Mr Radoslav Zlatev Chobanov on 14 January 2021 (2 pages)
18 September 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
16 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 January 2018 (8 pages)
28 June 2018Director's details changed for Mr Radoslav Zlatev Chobanov on 27 June 2018 (2 pages)
27 June 2018Registered office address changed from 42 Carolina Close London E15 1JR England to 208 Hillingdon Street London SE17 3JD on 27 June 2018 (1 page)
27 June 2018Director's details changed for Mr Radoslav Zlatev Chobanov on 27 June 2018 (2 pages)
27 June 2018Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Radoslav Zlatev Chobanov on 27 June 2018 (2 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 April 2017Registered office address changed from 21 Crucible Close Romford RM6 4PZ to 42 Carolina Close London E15 1JR on 27 April 2017 (1 page)
27 April 2017Director's details changed for Mr Radoslav Zlatev Chobanov on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Radoslav Zlatev Chobanov on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 21 Crucible Close Romford RM6 4PZ to 42 Carolina Close London E15 1JR on 27 April 2017 (1 page)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)