ADAM HTT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Declaration of solvency |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Appointment of a voluntary liquidator |
15/04/2515 April 2025 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-04-15 |
20/03/2520 March 2025 | Termination of appointment of Michael James Audis as a director on 2025-03-20 |
20/03/2520 March 2025 | Termination of appointment of Robert Hugh Binns as a director on 2025-03-20 |
20/03/2520 March 2025 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2025-03-20 |
11/02/2511 February 2025 | Micro company accounts made up to 2024-06-30 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21 |
15/04/2315 April 2023 | Full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Full accounts made up to 2021-03-31 |
05/04/225 April 2022 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2022-04-05 |
31/03/2231 March 2022 | Satisfaction of charge 077185650004 in full |
30/03/2230 March 2022 | Cessation of Dynamic Procurement Holdings Limited as a person with significant control on 2022-03-29 |
30/03/2230 March 2022 | Termination of appointment of Graham John Anthony Dolan as a secretary on 2022-03-29 |
30/03/2230 March 2022 | Termination of appointment of Julian John Lindsay Young as a director on 2022-03-29 |
30/03/2230 March 2022 | Termination of appointment of Ian Reiner Wolter as a director on 2022-03-29 |
30/03/2230 March 2022 | Termination of appointment of Paul Santo Martin as a director on 2022-03-29 |
30/03/2230 March 2022 | Notification of Access Uk Ltd as a person with significant control on 2022-03-29 |
30/03/2230 March 2022 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-03-29 |
30/03/2230 March 2022 | Appointment of Mr Robert Hugh Binns as a director on 2022-03-29 |
30/03/2230 March 2022 | Appointment of Mr Adam John Witherow Brown as a director on 2022-03-29 |
30/03/2230 March 2022 | Appointment of Mr Michael James Audis as a director on 2022-03-29 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
23/06/2123 June 2021 | Change of details for Dynamic Procurement Holdings Limited as a person with significant control on 2021-06-23 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
16/07/2016 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 077185650002 |
16/07/2016 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 077185650003 |
07/01/207 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
06/01/206 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2020 |
31/12/1931 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
19/11/1819 November 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 249 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1EA UNITED KINGDOM |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 249 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1EA |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 2ND FLOOR PARTIS HOUSE KNOWLHILL MILTON KEYNES MK5 8HJ UNITED KINGDOM |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077185650001 |
19/09/1719 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REINER WOLTER / 26/07/2017 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC PROCUREMENT HOLDINGS LIMITED |
08/01/178 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/03/1631 March 2016 | COMPANY NAME CHANGED MATRIX-SPS LIMITED CERTIFICATE ISSUED ON 31/03/16 |
25/09/1525 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/09/1525 September 2015 | CHANGE OF NAME 23/09/2015 |
18/08/1518 August 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
04/08/154 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
08/05/158 May 2015 | 27/03/15 STATEMENT OF CAPITAL GBP 3000001.00 |
06/11/146 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
30/07/1430 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN LINDSAY YOUNG / 02/04/2014 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN LINDSAY YOUNG / 02/04/2014 |
22/01/1422 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014 |
15/09/1315 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013 |
01/08/131 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
27/06/1327 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
10/04/1310 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
19/01/1319 January 2013 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
13/01/1313 January 2013 | DIRECTOR APPOINTED PAUL SANTO MARTIN |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STERLING |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STERLING |
17/08/1217 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
17/08/1217 August 2012 | SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STYLES |
26/07/1126 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADAM HTT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company