Advanced company searchLink opens in new window

HTI HOLDINGS LTD

Company number 11549732

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)
26 Jul 2021 AP01 Appointment of Daniel Look as a director on 1 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2024.
21 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2021 PSC07 Cessation of Darren Douglas Harris as a person with significant control on 8 June 2021
14 Jul 2021 PSC07 Cessation of Jonathan Glass as a person with significant control on 8 June 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 214.748
23 Mar 2021 MA Memorandum and Articles of Association
23 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 SH10 Particulars of variation of rights attached to shares
12 Mar 2021 SH08 Change of share class name or designation
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 198
11 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Nov 2020 PSC04 Change of details for Jonathan Glass as a person with significant control on 12 October 2020
13 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 SH08 Change of share class name or designation
08 Oct 2020 AD01 Registered office address changed from Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ England to 1 Vincent Square London SW1P 2PN on 8 October 2020
23 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
28 Feb 2020 TM01 Termination of appointment of Jonathan Glass as a director on 27 February 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
08 Apr 2019 SH02 Sub-division of shares on 26 March 2019
27 Mar 2019 PSC04 Change of details for Mr Darren Douglas Harris as a person with significant control on 26 March 2019