Advanced company searchLink opens in new window

HTC GROUP LIMITED

Company number 01742433

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)
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
20 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 105,408
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