HTK CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06913043 |
Category | Private Limited Company |
Incorporated | 21 May 2009 |
Age | 15 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
HTK CONSULTING LIMITED is an active private limited company with number 06913043. It was incorporated 15 years, 14 days ago, on 21 May 2009. The company address is 13 Old Church Green 13 Old Church Green, York, YO26 8DL.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosie Fairbank
Notification date: 2016-06-01
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Thomson
Notification date: 2016-06-01
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Thomson
Change date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Old address: 9 Belvedere Close Keyworth Nottingham Notts NG12 5JF
New address: 13 Old Church Green Kirk Hammerton York YO26 8DL
Change date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-06-01
Officer name: Miss Rosie Fairbank
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Thomson
Change date: 2010-05-21
Documents
Some Companies
FLAT 17 PINNER HOUSE,LONDON,SE5 9PT
Number: | 11964420 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGE COPSE LICKFOLD ROAD,HASLEMERE,GU27 3JJ
Number: | 09009762 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWYNT Y MOR OFFSHORE WIND FARM LIMITED
WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PB
Number: | 03697015 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION SUITE,NORWICH,NR1 1BY
Number: | 11148828 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HAMPTON ROAD,TEDDINGTON,TW11 0LA
Number: | 04837576 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU
Number: | 07822652 |
Status: | LIQUIDATION |
Category: | Private Limited Company |