HT REALISATIONS 2022 LIMITED

Company Documents

DateDescription
16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/01/2316 January 2023 Administrator's progress report

View Document

16/01/2316 January 2023 Notice of move from Administration to Dissolution

View Document

13/05/2213 May 2022 Termination of appointment of James Douglas Herbert as a director on 2022-04-29

View Document

29/03/2229 March 2022 Appointment of Mr Jaime Jimenez Moreno as a director on 2022-03-15

View Document

31/01/2231 January 2022 Registration of charge 105471220003, created on 2022-01-31

View Document

05/01/225 January 2022 Termination of appointment of Eric Geoffrey Unwin as a director on 2021-12-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HERBERT / 06/09/2020

View Document

24/06/2024 June 2020 CHANGE OF NAME 16/06/2020

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED HASTEE PAY LTD CERTIFICATE ISSUED ON 19/06/20

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105471220002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASTEE LIMITED

View Document

22/11/1922 November 2019 CESSATION OF JAMES DOUGLAS HERBERT AS A PSC

View Document

24/09/1924 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 2.781277

View Document

20/09/1920 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 2.764135

View Document

20/09/1920 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 2.771277

View Document

20/08/1920 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 2.303992

View Document

11/07/1911 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 2.161134

View Document

13/05/1913 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1924 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 2.075348

View Document

10/04/1910 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 2.006311

View Document

10/04/1910 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ERIC GEOFFREY UNWIN

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR PETER CHRISTOPHER INGRAM

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR YANNIS MINDERIDES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HERBERT / 17/05/2018

View Document

10/08/1810 August 2018 17/05/18 STATEMENT OF CAPITAL GBP 2.105111

View Document

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105471220001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HERBERT / 30/06/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HERBERT / 27/12/2017

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HERBERT / 27/12/2017

View Document

11/12/1711 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 1.839543

View Document

18/09/1718 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 1.621003

View Document

21/07/1721 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1.463661

View Document

07/07/177 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 1.315060

View Document

19/06/1719 June 2017 ADOPT ARTICLES 06/06/2017

View Document

14/06/1714 June 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/06/177 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 1.1976

View Document

07/06/177 June 2017 SUB-DIVISION 15/05/17

View Document

02/06/172 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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