- 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 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
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
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
|
|
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|