Advanced company searchLink opens in new window

H3O BUSINESS TECHNOLOGIES LIMITED

Company number 11482807

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)
06 May 2020 PSC04 Change of details for Mr Stephen Andrew Howes as a person with significant control on 8 April 2020
06 May 2020 CH01 Director's details changed for Mr David Hurst on 15 April 2020
25 Mar 2020 AD01 Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY on 25 March 2020
11 Mar 2020 TM01 Termination of appointment of Jonathan Hunt as a director on 11 March 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 6
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 5
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 4
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2
31 Oct 2018 AP01 Appointment of Mr David Hurst as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Mr Jonathan Angelo Hunt as a director on 26 October 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
25 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-25
  • GBP 1