HTDT LIMITED

43 Park Street, Salisbury, SP1 3AT, England
StatusACTIVE
Company No.08419416
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

HTDT LIMITED is an active private limited company with number 08419416. It was incorporated 11 years, 3 months, 18 days ago, on 26 February 2013. The company address is 43 Park Street, Salisbury, SP1 3AT, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-16

Psc name: Dr Nazmul Kamal

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nazmul Kamal

Change date: 2023-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 04 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-04

Psc name: Angela Jane Kemp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: 43 Park Street Salisbury SP1 3AT

Old address: Station House North Street Havant PO9 1QU

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-04

Officer name: Angela Jane Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-04

Officer name: Angela Jane Kemp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-23

Psc name: Dr Nazmul Kamal

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Dr Nazmul Kamal

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Dr Nazmul Kamal

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Angela Jane Kamal

Change date: 2016-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-05

Officer name: Dr Angela Jane Kamal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Jane Kamal

Change date: 2013-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-13

Officer name: Mrs Angela Jane Kamal

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM STREET PROPERTIES LIMITED

3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL

Number:10021955
Status:ACTIVE
Category:Private Limited Company

ADHD INSPIRED LIMITED

10 ST. HELENS ROAD,CHORLEY,PR6 7NQ

Number:11835421
Status:ACTIVE
Category:Private Limited Company

BUILDWALES LIMITED

MANCHESTER HOUSE,CARDIGAN,SA43 1HY

Number:10684886
Status:ACTIVE
Category:Private Limited Company

COMMODITY PROSPECTOR LIMITED

15 GROVE PLACE,BEDFORD,MK40 3JJ

Number:06884186
Status:ACTIVE
Category:Private Limited Company

MORELIGHT GLASS DESIGN LIMITED

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:10740274
Status:ACTIVE
Category:Private Limited Company

PORTMAN PRODUCTS LIMITED

2 AXON,PETERBOROUGH,PE2 6LR

Number:02676080
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source