HTCTW GLOBAL LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

30/05/2530 May 2025 Resolutions

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-30

View Document

01/09/241 September 2024 Notification of Robin Alana Kai Heath as a person with significant control on 2020-02-03

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/02/244 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/12/202 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 SECOND FILING OF AP01 FOR MS ROBIN ALANA KAI HEATH

View Document

29/10/2029 October 2020 SECOND FILING OF AP01 FOR DR DUNCAN STEWART

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN BLACKSTOCK / 28/10/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR HTCTW LIMITED

View Document

30/09/2030 September 2020 CESSATION OF DUNCAN STEWART AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF ROBIN ALANA KAI HEATH AS A PSC

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED DR DUNCAN STEWART

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED ROBIN ALANA KAI HEATH

View Document

29/09/2029 September 2020 CESSATION OF HTCTW LIMITED AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 14 CASBEARD STREET LONDON N4 2GD UNITED KINGDOM

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN BLACKSTOCK / 22/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN BLACKSTOCK / 22/07/2020

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ALANA KAI HEATH

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN STEWART

View Document

03/02/203 February 2020 CORPORATE DIRECTOR APPOINTED HTCTW LIMITED

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HTCTW LIMITED

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN BLACKSTOCK / 03/02/2020

View Document

03/02/203 February 2020 CESSATION OF JJB RESOURCES LTD AS A PSC

View Document

21/08/1921 August 2019 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