HTN ENTERPRISE LTD

Company Documents

DateDescription
22/08/2522 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Termination of appointment of Duy Thanh Trang as a director on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Ms Hoa Thi Nguyen as a director on 2023-11-08

View Document

08/11/238 November 2023 Notification of Hoa Thi Nguyen as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Duy Thanh Trang as a person with significant control on 2023-11-08

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Notification of Duy Thanh Trang as a person with significant control on 2022-01-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 209 GREENSIDE LANE DROYLSDEN MANCHESTER M43 7US ENGLAND

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KARL DYSON

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR DUY THANH TRANG

View Document

27/05/2027 May 2020 CESSATION OF KARL ERIC WILFRED DYSON AS A PSC

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 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