HTIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

10/07/2410 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR LIONEL ROBERT PRESTON / 11/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL ROBERT PRESTON

View Document

11/01/1911 January 2019 CESSATION OF LIONEL ROBERT PRESTON AS A PSC

View Document

14/09/1814 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRAMBLE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CESSATION OF COLIN CARL ALLARD AS A PSC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

08/11/178 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR GRAHAM RICHARD HAYNES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, SECRETARY COLIN ALLARD

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ALLARD

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM FAO: COLIN ALLARD ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL ROBERT PRESTON / 04/12/2014

View Document

04/08/144 August 2014 SAIL ADDRESS CREATED

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYNES

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAYNES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 SECRETARY APPOINTED MR COLIN CARL ALLARD

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM HAYNES

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O GRAHAM HAYNES 2 WOODVIEW SCHOOL HILL NACTON IPSWICH SUFFOLK IP10 0EH UNITED KINGDOM

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ROBIN BRAMBLE

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR COLIN CARL ALLARD

View Document

04/07/134 July 2013 12/05/13 STATEMENT OF CAPITAL GBP 275

View Document

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 COMPANY NAME CHANGED HIGH TECHNOLOGY INVESTMENT PROJECTS LTD CERTIFICATE ISSUED ON 02/04/12

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 29 GREENACRES OLD NEWTON STOWMARKET SUFFOLK IP14 4EJ

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JUAN QUEREJETA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HAYNES

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN QUEREJETA / 16/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD HAYNES / 16/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL ROBERT PRESTON / 16/03/2010

View Document

08/04/108 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HAYNES / 16/03/2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR GRAHAM RICHARD HAYNES

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED GRAHAM RICHARD HAYNES

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED LIONEL ROBERT PRESTON

View Document

07/04/097 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: SUITE 110 111, PICCADILLY MANCHESTER M12HX

View Document

16/03/0616 March 2006 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