HUNTVEIW TECHNOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
| 22/12/2122 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 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS POWER / 14/10/2019 |
| 14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON THOMAS POWER / 14/10/2019 |
| 14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 25 DUNSTABLE ROAD STUDHAM DUNSTABLE LU6 2QG UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS POWER / 10/09/2018 |
| 10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 61 BROWNING ROAD LUTON BEDS LU4 0LF |
| 10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON THOMAS POWER / 10/09/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1531 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/05/1420 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/04/138 April 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 |
| 27/03/1327 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/03/1226 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 23/06/1023 June 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 23/06/1023 June 2010 | SAIL ADDRESS CREATED |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS POWER / 02/10/2009 |
| 13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 15 VINE STREET BOLLINGTON CHESHIRE SK10 5QB UNITED KINGDOM |
| 21/11/0821 November 2008 | APPOINTMENT TERMINATED DIRECTOR SHARON SMITH |
| 21/11/0821 November 2008 | DIRECTOR APPOINTED MR JASON THOMAS POWER |
| 08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 62 SEYMOUR GROVE OLD TRAFFORD M16 0LN |
| 08/09/088 September 2008 | DIRECTOR APPOINTED MISS SHARON SMITH |
| 28/08/0828 August 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 21/08/0821 August 2008 | DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS |
| 20/08/0820 August 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 03/07/083 July 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
| 25/03/0825 March 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