HTT INTERNATIONAL LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

06/01/256 January 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Notification of Wei Huang as a person with significant control on 2024-03-19

View Document

22/03/2422 March 2024 Appointment of Mr Wei Huang as a director on 2024-03-19

View Document

21/03/2421 March 2024 Termination of appointment of Gary Allan Shaw as a director on 2024-03-19

View Document

21/03/2421 March 2024 Termination of appointment of Worldwide Secretarial Services Limited as a secretary on 2024-03-19

View Document

21/03/2421 March 2024 Registered office address changed from 4 Glebe Road Carshalton Surrey SM5 3EX to Unit 9 Trident Industrial Estate Blackthorne Road Colnbrook Slough SL3 0AX on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Gary Allan Shaw as a person with significant control on 2024-03-19

View Document

21/03/2421 March 2024 Termination of appointment of Worldwide Director Services Limited as a director on 2024-03-19

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

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

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

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 4 GLEBE ROAD CARSHALTON SURREY SM5 3EX ENGLAND

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 61 MARLBOROUGH ROAD LONDON SW19 2HF UNITED KINGDOM

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/09/127 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WORLDWIDE DIRECTOR SERVICES LIMITED / 07/09/2012

View Document

07/09/127 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WORLDWIDE SECRETARIAL SERVICES LIMITED / 07/09/2012

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/09/1121 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WORLDWIDE DIRECTOR SERVICES LIMITED / 20/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALLAN SHAW / 20/08/2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WORLDWIDE SECRETARIAL SERVICES LIMITED / 20/08/2010

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 45 BRISCOE ROAD LONDON SW19 2AH

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR GARY ALLAN SHAW

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 105 BEDFORD HILL BALHAM LONDON SW12 9HE

View Document

23/08/0623 August 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