Advanced company searchLink opens in new window

HTL SUPPORT LIMITED

Company number 06768169

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)
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 TM02 Termination of appointment of Asp Secretarial Services Limited as a secretary
28 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
28 Jan 2013 CH04 Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011
03 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 AD01 Registered office address changed from 16a City Business Centre Lower Road London SE16 2XB on 27 May 2010
18 Feb 2010 TM01 Termination of appointment of Antonio Capozzoli as a director
18 Feb 2010 AP01 Appointment of Mr Justin Harvey Dean as a director
08 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
04 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
04 Jan 2010 CH04 Secretary's details changed for Asp Secretarial Services Limited on 4 January 2010
07 Jul 2009 288a Director appointed mr robert maurice coles
09 May 2009 287 Registered office changed on 09/05/2009 from 16 business center lower road london SE16 2XB
29 Apr 2009 123 Gbp nc 100/10000\08/12/08
27 Apr 2009 288a Director appointed mr antonio capozzoli
27 Apr 2009 288b Appointment terminated director justin dean