HTK LIMITED
Status | ACTIVE |
Company No. | 03191677 |
Category | Private Limited Company |
Incorporated | 29 Apr 1996 |
Age | 28 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
HTK LIMITED is an active private limited company with number 03191677. It was incorporated 28 years, 1 month, 4 days ago, on 29 April 1996. The company address is Chapmans Warehouse Chapmans Warehouse, Ipswich, IP4 1AS, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type small
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Change account reference date company current extended
Date: 01 Mar 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
New date: 2023-08-31
Made up date: 2023-04-30
Documents
Resolution
Date: 10 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 22 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031916770003
Documents
Appoint person director company with name date
Date: 21 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Lou Ebinger
Documents
Appoint person director company with name date
Date: 21 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Max Kenkel
Appointment date: 2022-12-14
Documents
Appoint person director company with name date
Date: 21 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Jones
Appointment date: 2022-12-14
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Spencer Goodall
Termination date: 2022-12-14
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ita Group, Inc.
Notification date: 2022-12-14
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marlon Simon Bowser
Cessation date: 2022-12-14
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Justin Bowser
Cessation date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Capital allotment shares
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-14
Capital : 349.3 GBP
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hocken Martyn
Termination date: 2021-10-31
Documents
Termination secretary company with name termination date
Date: 17 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Peter Gregory
Termination date: 2021-12-01
Documents
Accounts with accounts type small
Date: 09 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type small
Date: 14 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Richard Spencer Goodall
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Frank Gilbert Davies
Termination date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type small
Date: 12 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type small
Date: 31 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type small
Date: 13 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Jonathan David Hopper
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type small
Date: 02 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marlon Simon Bowser
Change date: 2016-04-06
Documents
Accounts with accounts type small
Date: 12 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type small
Date: 29 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number
Date: 01 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031916770003
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Hopper
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Mortgage satisfy charge full
Date: 15 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 16 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type small
Date: 31 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX United Kingdom
Change date: 2012-02-21
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Old address: Hubbard House 6 Civic Drive Ipswich Suffolk IP1 2QA
Change date: 2012-01-20
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type small
Date: 13 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marlon Simon Bowser
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Justin Keir Bowser
Documents
Accounts with accounts type small
Date: 18 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher ford
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/05; full list of members
Documents
Certificate change of name company
Date: 23 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hiteknowledge LIMITED\certificate issued on 23/03/05
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/06/03
Documents
Resolution
Date: 04 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 08/10/03 from: 8 amberley close burgess hill west sussex RH15 8JB
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 169
Description: £ ic 400/340 21/05/03 £ sr 60@1=60
Documents
Resolution
Date: 06 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jul 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Some Companies
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 09494949 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHEETHAM STREET,MANCHESTER,M35 9DL
Number: | 11451179 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOIS HILL PERMENANT COSMETICS LIMITED
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 09864807 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINMOL HANDY SERVICES LIMITED
8 HARTON STREET,LONDON,SE8 4DQ
Number: | 11158956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
QUEST CONSTRUCTION PRODUCTS UK LTD
BMI HOUSE 2 PITFIELD,MILTON KEYNES,MK11 3LW
Number: | 09437729 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OAKHOUSE PARK,LIVERPOOL,L9 1EP
Number: | 11894554 |
Status: | ACTIVE |
Category: | Private Limited Company |