HRTVSH LTD
Status | ACTIVE |
Company No. | 06603624 |
Category | Private Limited Company |
Incorporated | 27 May 2008 |
Age | 16 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
HRTVSH LTD is an active private limited company with number 06603624. It was incorporated 16 years, 9 days ago, on 27 May 2008. The company address is 2 Somers Road 2 Somers Road, Hatfield, AL9 7PX, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Termination director company with name termination date
Date: 10 Jun 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-10
Officer name: Jack Adams
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Adams
Appointment date: 2016-06-08
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akane Takayama
Termination date: 2016-06-17
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akane Takayama
Termination date: 2016-06-17
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Adams
Appointment date: 2016-06-07
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akane Takayama
Change date: 2014-11-30
Documents
Change sail address company with old address new address
Date: 22 Jun 2015
Category: Address
Type: AD02
Old address: C/O a Takayama Victor House, 282a Richmond Road Hackney London E8 3QS
New address: 82 Priory Road London NW6 3NT
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Move registers to registered office company
Date: 30 May 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-09
Old address: C/O Fletcher Kennedy Ltd 48 High Street Haslemere Surrey GU27 2LA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Old address: 7 Petworth Road Haslemere Surrey GU27 2JB
Change date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Move registers to sail company
Date: 01 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akane Takayama
Change date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed akane takayama
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fletcher kennedy directors LTD
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fletcher kennedy secretaries LTD
Documents
Some Companies
M25 BUSINESS CENTRE,WALTHAM ABBEY,EN9 1JH
Number: | 10905294 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC502174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TALLET FIELD FARM STUD,MALMESBURY,SN16 9QP
Number: | 08742953 |
Status: | ACTIVE |
Category: | Private Limited Company |
214A KETTERING ROAD,NORTHAMPTON,NN1 4BN
Number: | 11477984 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HOWLETT HALL ROAD,NEWCASTLE UPON TYNE,NE15 7HS
Number: | 08312183 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 STATION ROAD,CAMBRIDGE,CB24 9NP
Number: | 03769124 |
Status: | ACTIVE |
Category: | Private Limited Company |