THE HALO TECH GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

22/05/2522 May 2025 Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Rrs Department, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-22

View Document

28/05/2428 May 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 45 Gresham Street London EC2V 7BG on 2024-05-28

View Document

14/05/2414 May 2024 Appointment of a liquidator

View Document

26/02/2426 February 2024 Order of court to wind up

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Jonathan Peter Walker as a director on 2022-10-20

View Document

24/10/2224 October 2022 Termination of appointment of Lee Samuel Henderson as a director on 2022-10-20

View Document

24/10/2224 October 2022 Cessation of Jonathan Peter Walker as a person with significant control on 2022-10-20

View Document

24/10/2224 October 2022 Cessation of Garry Andrew Grant as a person with significant control on 2022-10-20

View Document

24/10/2224 October 2022 Notification of Neville Taylor as a person with significant control on 2022-10-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

24/10/2224 October 2022 Appointment of Mr Neville Taylor as a director on 2022-10-20

View Document

29/09/2229 September 2022 Registered office address changed from Halo House Chain Caul Way Ashton-on-Ribble Preston PR2 2TL England to 20-22 Wenlock Road London N1 7GU on 2022-09-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Notification of Garry Andrew Grant as a person with significant control on 2021-11-11

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

04/11/214 November 2021 Registered office address changed from 1st Floor Marshall House Ring Way Preston PR1 2QD England to Halo House Chain Caul Way Ashton-on-Ribble Preston PR2 2TL on 2021-11-04

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Termination of appointment of Gary Andrew Grant as a director on 2021-08-06

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

09/08/219 August 2021 Cessation of Gary Andrew Grant as a person with significant control on 2021-08-06

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/05/2010 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WALKER / 05/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW GRANT / 12/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARRY ANDREW GRANT / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ANDREW GRANT / 12/11/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 10 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON LANCS PR2 2YS UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR JONATHAN PETER WALKER

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM BRINWELL BUSINESS CENTRE BRINWELL ROAD BLACKPOOL LANCS FY4 4QU

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 DIRECTOR APPOINTED MR GARRY GRANT

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SALE

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM DATATEL HOUSE HARDMAN STREET BLACKPOOL FY1 3QZ ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O C/O WALTER JONES & CO THE NEW ENTERPRISE CENTRE LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1EW

View Document

03/02/143 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA SALE / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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