- Company Overview for HT (EUROPE) LIMITED (10838992)
- Filing history for HT (EUROPE) LIMITED (10838992)
- People for HT (EUROPE) LIMITED (10838992)
- More for HT (EUROPE) LIMITED (10838992)
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
|
|
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 |