HT SOFTWARE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-02-28

View Document

22/07/2422 July 2024 Registered office address changed from PO Box 4385 09442040 - Companies House Default Address Cardiff CF14 8LH to 167 City Road C/O Afs London EC1V 1AW on 2024-07-22

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

11/07/2311 July 2023 Registered office address changed to PO Box 4385, 09442040 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Registered office address changed from First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH England to Office 1447 321-323 High Road Chadwell Heath Romford RM6 6AX on 2021-09-29

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD KAMRUL HASAN

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 128-130 THE GROVE LONDON E15 1NS ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MD KAMRUL HASAN

View Document

15/04/1915 April 2019 CESSATION OF AKIF KHONDAKER AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR AKIF KHONDAKER

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / AKIF KHONDAKAR / 02/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIF KHONDAKAR / 02/10/2017

View Document

03/10/173 October 2017 COMPANY NAME CHANGED SHAANSOFT LONDON LTD CERTIFICATE ISSUED ON 03/10/17

View Document

03/10/173 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 275-285 HIGH STREET LONDON E15 2TF ENGLAND

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MOHAMMED ARSHAD KHAN / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR AKIF KHONDAKAR

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALAM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ARSHAD KHAN / 30/01/2017

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ARSHAD KHAN / 29/12/2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR MOHAMMED ARSHAD KHAN

View Document

26/11/1626 November 2016 APPOINTMENT TERMINATED, DIRECTOR AHMAD JAMIL

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 265-275 HIGH STREET LONDON E15 2TF ENGLAND

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 94 HARTS LANE BARKING ESSEX IG11 8LL

View Document

05/10/165 October 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 265-275 HIGH STREET LONDON E15 2TF ENGLAND

View Document

21/04/1621 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 265-275 HIGH STREET LONDON E15 2TF ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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