HT TRAINING LTD
Company Documents
| Date | Description |
|---|---|
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 05/12/225 December 2022 | Termination of appointment of David Oliver Bannister as a director on 2022-11-30 |
| 05/12/225 December 2022 | Application to strike the company off the register |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 73 CHELSTON ROAD RUISLIP MANOR MIDDLESEX HA4 9SA |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 04/04/164 April 2016 | DIRECTOR APPOINTED MR DAVID OLIVER BANNISTER |
| 04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NINA LOVATT |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/10/1517 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NINA ELIZABETH LOVATT / 07/10/2015 |
| 23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/03/1214 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 22/12/1022 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 04/08/104 August 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JULIE BANNISTER / 21/02/2010 |
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/1020 April 2010 | 28/02/09 TOTAL EXEMPTION FULL |
| 11/01/1011 January 2010 | PREVSHO FROM 28/02/2010 TO 31/03/2009 |
| 14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 12/05/0912 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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