HTI2020 LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-02-29

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

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

05/01/225 January 2022 Registered office address changed from International House 64 Nile Street London London N1 7SR England to 21-33 Worple Road Flat 145 London SW19 4BG on 2022-01-05

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Cessation of Jalal Al-Mustafa as a person with significant control on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mr Jakob Hamory as a director on 2021-08-01

View Document

04/08/214 August 2021 Notification of Jalal Al-Mustafa as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of Jalal Al-Mustafa as a director on 2021-08-01

View Document

16/07/2116 July 2021 Termination of appointment of Jakob Hamory as a director on 2021-07-03

View Document

16/07/2116 July 2021 Appointment of Mr Jalal Al-Mustafa as a director on 2021-07-03

View Document

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

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALAL AL-MUSTAFA

View Document

17/02/2117 February 2021 CESSATION OF JAKOB HAMORY AS A PSC

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM FLAT 216 21 - 33 WORPLE ROAD LONDON SW19 4BH ENGLAND

View Document

14/10/2014 October 2020 DISS40 (DISS40(SOAD))

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR GERRARDO INTIA

View Document

13/10/2013 October 2020 CESSATION OF GERRARDO INTIA AS A PSC

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKOB HAMORY

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR JAKOB HAMORY

View Document

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 20 SILVERWORKS CLOSE LONDON NW9 0FG ENGLAND

View Document

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

View Accounts

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

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

View Accounts

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 21-33 WORPLE ROAD 147 LONDON SW19 4BG ENGLAND

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAKOB HAMORY

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY JAKOB HAMORY

View Document

18/05/1818 May 2018 CESSATION OF JAKOB HAMORY AS A PSC

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR GERRARDO INTIA

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRARDO INTIA

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM WIMBLEDON CENTRAL 21-33 WORPLE ROAD SUITE 216 LONDON SW19 4BH ENGLAND

View Document

22/02/1822 February 2018 Annual accounts for year ending 22 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/06/1616 June 2016 DISS REQUEST WITHDRAWN

View Document

24/05/1624 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1611 May 2016 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM WIMBLEDON CENTRAL 21-33 WORPLE ROAD FLAT 216 LONDON SW19 4BH UNITED KINGDOM

View Document

19/02/1519 February 2015 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