HT GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

20/03/2520 March 2025 Full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Termination of appointment of Philip Ashley Jefferson as a director on 2025-01-24

View Document

30/01/2530 January 2025 Appointment of Mr Imran Khalid Malik as a director on 2025-01-24

View Document

30/01/2530 January 2025 Appointment of Mr Erik Martin De Greef as a director on 2025-01-24

View Document

30/01/2530 January 2025 Termination of appointment of Kimberly Sue Chase-Hubbard as a director on 2025-01-24

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Appointment of Mr Philip Ashley Jefferson as a director on 2023-12-01

View Document

18/12/2318 December 2023 Termination of appointment of Paul James O'connell as a director on 2023-12-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Termination of appointment of Richard Martin Roman as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 2022-09-30

View Document

12/01/2212 January 2022 Full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2021-10-01

View Document

23/09/2123 September 2021 Termination of appointment of James Richard Gaskell as a director on 2021-09-01

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS

View Document

27/03/1927 March 2019 SAIL ADDRESS CREATED

View Document

27/03/1927 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/01/192 January 2019 28/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR WAYNE DENNIS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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