- Company Overview for HT1 LTD (10751784)
- Filing history for HT1 LTD (10751784)
- People for HT1 LTD (10751784)
- More for HT1 LTD (10751784)
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) |
---|---|---|---|
05 Mar 2019 | CH01 | Director's details changed for Mrs Jade Stanley on 5 March 2019 | |
04 Mar 2019 | PSC01 | Notification of Lisa Joanne Mcdonnell as a person with significant control on 29 May 2018 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mrs Jade Stanley on 27 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Dino John Wager as a person with significant control on 8 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
24 May 2018 | PSC04 | Change of details for Mrs Jade Stanley as a person with significant control on 29 January 2018 | |
24 May 2018 | PSC01 | Notification of Dino John Wager as a person with significant control on 29 January 2018 | |
21 May 2018 | TM01 | Termination of appointment of Dino John Wager as a director on 21 May 2018 | |
11 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Dino John Wager as a director on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 115-117 Golden Cross Lane Bromsgrove Worcestershire B610LA on 29 January 2018 | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|