HTB TRADING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

18/11/2018 November 2020 29/03/19 STATEMENT OF CAPITAL GBP 2817.40

View Document

27/10/2027 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ALLAN JAMES MURRAY

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 2878.90

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE MICHAELA THOMAS

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY DONALD SMITH / 09/10/2017

View Document

11/09/1711 September 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

22/05/1722 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1722 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 11112.00

View Document

18/05/1718 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 2450.80

View Document

16/05/1716 May 2017 SUB-DIVISION 26/04/17

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104238530001

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104238530002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/10/1612 October 2016 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