HTLC NETWORK LTD.

Company Documents

DateDescription
16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

06/08/186 August 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

14/11/1714 November 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA MARTIN / 13/04/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR LUCA MARTIN

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CRISTIANA CALEFFI

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

10/01/1410 January 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH UNITED KINGDOM

View Document

03/12/133 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 15/04/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 07/10/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR LUCA MARTIN

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED CRISTIANA ANTONELLA CLOTILDE CALEFFI

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 02/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA MARTIN / 02/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE MAYFAIR LONDON W1S 1TD

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: NELSON HOUSE 271 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED MANAGEMENT CONSULTING ASSOCIATES LTD. CERTIFICATE ISSUED ON 27/01/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 £ NC 100/900 10/10/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED QUETZAL SYSTEMS LTD CERTIFICATE ISSUED ON 10/10/02

View Document

07/06/027 June 2002 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