- Company Overview for H3O BUSINESS TECHNOLOGIES LIMITED (11482807)
- Filing history for H3O BUSINESS TECHNOLOGIES LIMITED (11482807)
- People for H3O BUSINESS TECHNOLOGIES LIMITED (11482807)
- More for H3O BUSINESS TECHNOLOGIES LIMITED (11482807)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
06 Jun 2024 | PSC02 | Notification of Eldrick Holdings Limited as a person with significant control on 28 May 2024 | |
06 Jun 2024 | PSC07 | Cessation of Ethan Russell Biddulph Curtis as a person with significant control on 28 May 2024 | |
06 Jun 2024 | PSC07 | Cessation of David Hurst as a person with significant control on 28 May 2024 | |
29 May 2024 | SH08 | Change of share class name or designation | |
29 May 2024 | SH08 | Change of share class name or designation | |
29 May 2024 | SH08 | Change of share class name or designation | |
08 Feb 2024 | PSC07 | Cessation of Stephen Andrew Howes as a person with significant control on 6 February 2024 | |
08 Feb 2024 | PSC01 | Notification of Ethan Russell Biddulph Curtis as a person with significant control on 6 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Stephen Andrew Howes as a director on 8 February 2024 | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
05 May 2023 | AP01 | Appointment of Mr Ethan Russell Biddulph Curtis as a director on 9 February 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr David Hurst as a person with significant control on 4 November 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Stephen Andrew Howes as a person with significant control on 4 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 1 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mr Stephen Andrew Howes as a person with significant control on 8 April 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
27 Jul 2020 | PSC04 | Change of details for Mr David Hurst as a person with significant control on 8 April 2020 | |
06 May 2020 | PSC01 | Notification of David Hurst as a person with significant control on 8 April 2020 |