HTC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Ms Gemma Rachel Rippingham as a director on 2025-06-12

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Registered office address changed from 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England to Fairoak 43 Fairoak Lane Whitehouse Industrial Estate Runcorn WA7 3DU on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Director's details changed for Mr Oliver Edward Cooper on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

10/05/2310 May 2023 Amended full accounts made up to 2022-05-31

View Document

22/03/2322 March 2023 Termination of appointment of Marc David Grocott as a director on 2023-03-10

View Document

21/03/2321 March 2023 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Appointment of Mr Marc David Grocott as a director on 2022-04-23

View Document

07/02/227 February 2022 Termination of appointment of James Robert Anderson as a director on 2022-02-04

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/06/1910 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 ADOPT ARTICLES 26/04/2019

View Document

17/05/1917 May 2019 CESSATION OF RUTH BERNADETTE CLARKE AS A PSC

View Document

17/05/1917 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 105408

View Document

17/05/1917 May 2019 CESSATION OF SADETTIN TARIK DEMIRAG AS A PSC

View Document

17/05/1917 May 2019 CESSATION OF BERENICE MARIA DRURY AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCI HEALTH INVESTMENTS LIMITED

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR MOHSIN PERVEZ CHOHAN

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLEMAN

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SADETTIN DEMIRAG

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN OLOHAN

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 6 STATION ROAD WATFORD HERTFORDSHIRE WD17 1EQ

View Document

09/05/199 May 2019 DIRECTOR APPOINTED DAVID CURTIS O'BRIEN

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY BERENICE DRURY

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017424330014

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017424330013

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017424330012

View Document

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS RUTH BERNADETTE CLARKE / 24/05/2018

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR PETER JOHN GROVES

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

07/07/167 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

27/07/1527 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BERENICE MARIA DRURY / 13/05/2014

View Document

20/06/1420 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN GERALD COLEMAN / 13/05/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SADETTIN TARIK DEMIRAG / 13/05/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PAUL OLOHAN / 13/05/2014

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BERENICE MARIA DRURY / 13/05/2014

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017424330012

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA DEMIRAG

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MRS BERENICE MARIA DRURY

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DEMIRAG

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

30/06/1130 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIPSCOMBE

View Document

28/07/1028 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE MARIA DRURY / 14/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DEMIRAG / 14/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD COLEMAN / 14/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADETTIN TARIK DEMIRAG / 14/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL OLOHAN / 14/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES LIPSCOMBE / 14/05/2010

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

05/09/065 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/065 September 2006 £ IC 205197/96975 02/08/06 £ SR 108222@1=108222

View Document

12/05/0612 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 RETURN MADE UP TO 14/05/03; CHANGE OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: SUITE 5 MILLFIELD HOUSE WOODSHOTS MEADOW CROXLEY BUS PK WATFORD HERTFORDSHIRE WD18 8XD

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/05/02; NO CHANGE OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 26/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 AUDITOR'S RESIGNATION

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 27/05/00

View Document

05/06/005 June 2000 SECT 394-AUD RESIGN STATEMENT

View Document

19/05/0019 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/05/99

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/98

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 COMPANY NAME CHANGED HTC (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 AUDITOR'S RESIGNATION

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: UNIT 1, 1ST FLOOR WEMBLEY COMMERCIAL CENTRE EAST LANE, WEMBLEY MIDDLESEX HA9 7UW

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/06/96

View Document

17/02/9717 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED EXPOREGION LIMITED CERTIFICATE ISSUED ON 31/01/97

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM: 4 BEDFORD ROW LONDON WC1R 4DF

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/91

View Document

08/06/908 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/02/90

View Document

17/05/8917 May 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/01/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

23/11/8723 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 ALTER MEM AND ARTS 280887

View Document

07/10/877 October 1987 ALTER MEM AND ARTS 280887

View Document

07/10/877 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/8721 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

21/05/8721 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/86

View Document

20/06/8620 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

20/10/8420 October 1984 ANNUAL RETURN MADE UP TO 15/09/84

View Document

11/10/8311 October 1983 ALLOTMENT OF SHARES

View Document

19/08/8319 August 1983 ALLOTMENT OF SHARES

View Document

27/07/8327 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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