HMT ASSURANCE LLP

Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-02-17

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

13/06/1413 June 2014 ANNUAL RETURN MADE UP TO 29/05/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM BARRY HURST / 01/01/2012

View Document

25/06/1325 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JASON MICHEL MITCHELL / 01/01/2012

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 29/05/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JASON MICHEL MITCHELL / 19/09/2011

View Document

21/06/1221 June 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHRISALIS CONSULTING LIMITED / 19/09/2011

View Document

21/06/1221 June 2012 ANNUAL RETURN MADE UP TO 29/05/12

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTIAN STEPHEN DENNING / 19/09/2011

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID IAN HURST / 19/09/2011

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM BARRY HURST / 19/09/2011

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 5 FAIRMILE HENLEY-ON-THAMES OXFORDSHIRE RG9 2JR

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 29/05/11

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 LLP ANNUAL RETURN ACCEPTED ON 29/05/10

View Document

09/06/109 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID IAN HURST / 28/05/2010

View Document

09/06/109 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID IAN HURST / 28/05/2010

View Document

09/06/109 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JASON MICHEL MITCHELL / 28/05/2010

View Document

09/06/109 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN STEPHEN DENNING / 28/05/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 CORPORATE LLP MEMBER APPOINTED CHRISALIS CONSULTING LIMITED

View Document

18/06/0918 June 2009 MEMBER'S PARTICULARS DAVID HURST

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 LLP MEMBER APPOINTED CHRISTIAN STEPHEN DENNING

View Document

08/08/088 August 2008 LLP MEMBER APPOINTED JASON MICHEL MITCHELL

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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