Advanced company searchLink opens in new window

HCT EUROPE LIMITED

Company number 02199998

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)
11 Jan 2018 MA Memorandum and Articles of Association
11 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2018 MR04 Satisfaction of charge 021999980007 in full
02 Jan 2018 MR01 Registration of charge 021999980008, created on 29 December 2017
24 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
03 Oct 2017 TM01 Termination of appointment of Jeff Ward as a director on 31 March 2017
10 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Apr 2017 AD01 Registered office address changed from Unit 6 Pepys Court 84-86 the Chase Clapham London SW4 0NF to Pepys Court 84-86 the Chase Clapham London SW4 0NF on 24 April 2017
15 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,144,000
09 May 2016 CH03 Secretary's details changed for Richard Flook on 1 March 2016
09 May 2016 CH01 Director's details changed for Richard Flook on 1 March 2016
21 Apr 2016 AUD Auditor's resignation
17 Mar 2016 SH20 Statement by Directors
17 Mar 2016 SH19 Statement of capital on 17 March 2016
  • GBP 3,144,000
17 Mar 2016 CAP-SS Solvency Statement dated 07/03/16
17 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 07/03/2016
15 Mar 2016 MA Memorandum and Articles of Association
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 3,144,000
18 Feb 2016 MR04 Satisfaction of charge 6 in full
09 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
28 Sep 2015 TM01 Termination of appointment of Robert Tognetti as a director on 26 May 2015
17 Sep 2015 AP01 Appointment of Mohammed Mohsin Asaria as a director on 26 May 2015