- Company Overview for HTC GROUP LIMITED (01742433)
- Filing history for HTC GROUP LIMITED (01742433)
- People for HTC GROUP LIMITED (01742433)
- Charges for HTC GROUP LIMITED (01742433)
- More for HTC GROUP LIMITED (01742433)
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) |
---|---|---|---|
28 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
17 May 2019 | PSC02 | Notification of Mci Health Investments Limited as a person with significant control on 26 April 2019 | |
17 May 2019 | PSC07 | Cessation of Berenice Maria Drury as a person with significant control on 26 April 2019 | |
17 May 2019 | PSC07 | Cessation of Ruth Bernadette Clarke as a person with significant control on 26 April 2019 | |
17 May 2019 | PSC07 | Cessation of Sadettin Tarik Demirag as a person with significant control on 26 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Mohsin Pervez Chohan as a director on 26 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of John Paul Olohan as a director on 26 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of Sadettin Tarik Demirag as a director on 26 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of Martin Gerald Coleman as a director on 26 April 2019 | |
09 May 2019 | AD01 | Registered office address changed from 6 Station Road Watford Hertfordshire WD17 1EQ to 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 9 May 2019 | |
09 May 2019 | TM02 | Termination of appointment of Berenice Maria Drury as a secretary on 26 April 2019 | |
09 May 2019 | AP01 | Appointment of David Curtis O'brien as a director on 26 April 2019 | |
03 May 2019 | MR01 | Registration of charge 017424330014, created on 26 April 2019 | |
25 Apr 2019 | MR01 | Registration of charge 017424330013, created on 23 April 2019 | |
09 Apr 2019 | MR04 | Satisfaction of charge 017424330012 in full | |
09 Nov 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
24 May 2018 | PSC04 | Change of details for Mrs Ruth Bernadette Clarke as a person with significant control on 24 May 2018 | |
20 Dec 2017 | AP01 | Appointment of Mr Peter John Groves as a director on 1 December 2017 | |
13 Sep 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
16 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
05 Sep 2016 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL |