Advanced company searchLink opens in new window

HT (EUROPE) LIMITED

Company number 10838992

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)
25 Nov 2024 AA01 Previous accounting period extended from 30 April 2024 to 30 September 2024
17 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
12 Jun 2024 PSC05 Change of details for Kopak Rubber & Plastics Limited as a person with significant control on 12 June 2024
12 Jun 2024 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to Tything Road, Arden Forest Industrial Estate Kinwarton Alcester Warwickshire B49 6ES on 12 June 2024
11 Jun 2024 AP01 Appointment of Mr Robert James as a director on 3 June 2024
10 Jun 2024 TM01 Termination of appointment of Peter Estwick as a director on 1 June 2024
10 Jun 2024 TM01 Termination of appointment of Jane Frances Estwick as a director on 1 June 2024
21 Dec 2023 CH01 Director's details changed for Mrs Jane Frances Estwick on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Peter Estwick on 21 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
04 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 28 June 2023
01 Aug 2023 PSC07 Cessation of Peter Estwick as a person with significant control on 9 September 2022
01 Aug 2023 PSC07 Cessation of Jane Frances Estwick as a person with significant control on 9 September 2022
01 Aug 2023 PSC02 Notification of Kopak Rubber & Plastics Limited as a person with significant control on 9 September 2022
05 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/08/2023
07 Jun 2023 PSC04 Change of details for Peter Estwick as a person with significant control on 7 July 2022
04 Jan 2023 TM01 Termination of appointment of Steven Jacobs as a director on 27 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
09 Dec 2022 PSC04 Change of details for Mrs Jane Frances Estwick as a person with significant control on 9 December 2022
09 Dec 2022 PSC04 Change of details for Peter Estwick as a person with significant control on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Steven Jacobs on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Peter Estwick on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mrs Jane Frances Estwick on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 9 December 2022
03 Nov 2022 PSC04 Change of details for Peter Estwick as a person with significant control on 3 November 2022