HMTM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
21/05/2521 May 2025 | Termination of appointment of Nichola Jane Taylor as a secretary on 2025-05-21 |
21/05/2521 May 2025 | Termination of appointment of Nichola Jane Taylor as a director on 2025-05-21 |
08/05/258 May 2025 | Certificate of change of name |
08/05/258 May 2025 | Withdraw the company strike off application |
08/05/258 May 2025 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 14 the Stables Towton Tadcaster LS24 9SU on 2025-05-08 |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/12/2017 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
12/08/1912 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
08/11/178 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | DIRECTOR APPOINTED TANYA MATTHEWS |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN MATTHEWS / 07/04/2016 |
18/04/1618 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE TAYLOR / 07/04/2016 |
18/04/1618 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLA JANE TAYLOR / 07/04/2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/04/1513 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/04/1415 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/08/1317 August 2013 | DISS40 (DISS40(SOAD)) |
14/08/1314 August 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
06/08/136 August 2013 | FIRST GAZETTE |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/04/1210 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE TAYLOR / 07/04/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
18/04/0718 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/04/067 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/04/0421 April 2004 | SECRETARY RESIGNED |
21/04/0421 April 2004 | DIRECTOR RESIGNED |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
08/04/048 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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