HIGH TECHNOLOGY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Appointment of Mr Adrien Yves Albert Benarroche as a director on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Geraldine Petre-Guest as a director on 2024-12-31

View Document

03/01/253 January 2025 Registered office address changed from 1st Floor - Balfour House 741 High Road Finchley London N12 0BP to Balfour House 741 High Road Finchley London N12 0BP on 2025-01-03

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Appointment of Ms Geraldine Petre-Guest as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Adrien Benarroche as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Notification of Gtfo Consulting Ltd as a person with significant control on 2021-11-08

View Document

20/12/2120 December 2021 Cessation of Adrien Benarroche as a person with significant control on 2021-11-08

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENT EPALBAUM

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ADRIEN BENARROCHE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 94 CHICHESTER ROAD LONDON N9 9DG UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/12/1111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/103 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 2ND FLOOR ST. JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WITHERSPOON LTD

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR BOOBY OLATUNBOSUN GBOLADE

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED LAURENT EPALBAUM

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM COMMERCE HOUSE, 2ND FLOOR 6, LONDON STREET LONDON W2 1HR

View Document

18/10/1018 October 2010 CORPORATE SECRETARY APPOINTED CA SOLUTIONS LTD

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0922 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WITHERSPOON LTD / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BOOBY OLATUNBOSUN GBOLADE / 21/12/2009

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR BOOBY OLATUNBOSUN GBOLADE

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR LAURENT EPELBAUM

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY AMEDIA LIMITED

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED EDWARD WITHERSPOON LTD

View Document

16/01/0916 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 17/12/2008

View Document

05/12/085 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 27 OLD GLOUCESTER STREET, LONDON, WC1N3XX

View Document

05/01/075 January 2007 COMPANY NAME CHANGED HIGH TECHONOLOGY CONSULTING LTD CERTIFICATE ISSUED ON 05/01/07

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information