HANTU CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2022-09-29

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1510 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/07/142 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/08/1323 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/07/1219 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 950

View Document

29/02/1229 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/02/1229 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 01/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

07/07/117 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLIES LEWIS / 01/06/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 £ IC 970/670 01/10/04 £ SR 300@1=300

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: BURYFIELDS HOUSE BURY FIELDS GUILDFORD SURREY GU2 4AZ

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED GOODMAZE LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 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