Advanced company searchLink opens in new window

HTM & PARTNERS CONSULTING LIMITED

Company number 09359017

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2022 DS01 Application to strike the company off the register
15 Dec 2021 AA Micro company accounts made up to 30 November 2021
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from C/O Switch Accounting Ferry House Canute Road Southampton Hampshire SO14 3FJ to C/O Switch Accounting Enterprise House Ocean Way Southampton Hampshire SO14 3XB on 6 April 2021
14 Jan 2021 AA Micro company accounts made up to 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 30 November 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
25 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Mar 2016 AA Micro company accounts made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2015 MA Memorandum and Articles of Association
17 Dec 2014 AA01 Current accounting period shortened from 31 December 2015 to 30 November 2015
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 100