HT1 LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-27

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2216 November 2022 Director's details changed for Mr Elliott Mark Stanley on 2022-11-16

View Document

14/11/2214 November 2022 Registered office address changed from 115-117 Golden Cross Lane Bromsgrove Worcestershire B61 0LA England to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 2022-11-14

View Document

14/10/2214 October 2022 Appointment of Mr Elliott Mark Stanley as a director on 2022-10-14

View Document

29/09/2229 September 2022 Termination of appointment of Jade Stanley as a director on 2022-09-29

View Document

21/09/2221 September 2022 Compulsory strike-off action has been suspended

View Document

21/09/2221 September 2022 Compulsory strike-off action has been suspended

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JOANNE MCDONNELL

View Document

20/04/2020 April 2020 SECRETARY APPOINTED MR ELLIOTT MARK STANLEY

View Document

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

View Accounts

26/09/1926 September 2019 CESSATION OF LISA JOANNE MCDONNELL AS A PSC

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE STANLEY / 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JOANNE MCDONNELL

View Document

26/02/1926 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CESSATION OF DINO JOHN WAGER AS A PSC

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE STANLEY / 27/08/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JADE STANLEY / 29/01/2018

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO JOHN WAGER

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DINO WAGER

View Document

11/04/1811 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

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

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR DINO JOHN WAGER

View Document

03/05/173 May 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