HTEC LIMITED

01486255
5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 34 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 40 Buy now
14 Nov 2023 officers Termination of appointment of director (Stacey Smotherman) 1 Buy now
26 Apr 2023 accounts Annual Accounts 33 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2023 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 2 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2023 officers Termination of appointment of director (Christine Hatcher) 1 Buy now
17 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2022 officers Termination of appointment of secretary (Adrian Wilding) 1 Buy now
05 Sep 2022 officers Termination of appointment of director (Neil Andrew Radley) 1 Buy now
05 Sep 2022 officers Termination of appointment of director (Adrian Wilding) 1 Buy now
05 Sep 2022 officers Appointment of director (Ms Linnea Geiss) 2 Buy now
05 Sep 2022 officers Appointment of director (Mr James Alexander Frangis) 2 Buy now
05 Sep 2022 officers Appointment of director (Ms Christine Hatcher) 2 Buy now
05 Sep 2022 officers Appointment of director (Ms Stacey Smotherman) 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2022 accounts Annual Accounts 31 Buy now
05 May 2021 officers Appointment of director (Mr Neil Radley) 2 Buy now
04 May 2021 officers Appointment of secretary (Mr Adrian Wilding) 2 Buy now
04 May 2021 officers Appointment of director (Mr Adrian Wilding) 2 Buy now
04 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2021 officers Termination of appointment of director (Jeremy Michael James Lewis) 1 Buy now
04 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 30 Buy now
02 Dec 2020 officers Termination of appointment of secretary (Daryl Marc Paton) 1 Buy now
02 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2020 officers Termination of appointment of director (Daryl Marc Paton) 1 Buy now
15 Oct 2020 mortgage Registration of a charge 11 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 33 Buy now
20 May 2019 incorporation Memorandum Articles 6 Buy now
15 May 2019 resolution Resolution 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 mortgage Registration of a charge 54 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 accounts Annual Accounts 29 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2017 officers Appointment of secretary (Mr Daryl Marc Paton) 2 Buy now
13 Jul 2017 officers Appointment of director (Mr Daryl Marc Paton) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Robert John Smeeton) 1 Buy now
13 Jul 2017 officers Termination of appointment of secretary (Robert Johm Smeeton) 1 Buy now
10 May 2017 accounts Annual Accounts 29 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 May 2016 accounts Annual Accounts 29 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
19 May 2015 accounts Annual Accounts 26 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
05 Aug 2014 mortgage Registration of a charge 24 Buy now
03 Jul 2014 accounts Annual Accounts 24 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 officers Appointment of director (Mr Jeremy Michael James Lewis) 2 Buy now
03 Oct 2013 officers Termination of appointment of director (Vivante Productions Limited) 1 Buy now
15 Jul 2013 accounts Annual Accounts 20 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Apr 2012 accounts Annual Accounts 20 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
13 Jul 2011 officers Appointment of corporate director (Vivante Productions Limited) 2 Buy now
30 Jun 2011 officers Appointment of secretary (Mr Robert Johm Smeeton) 1 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Edwin Paul) 1 Buy now
23 May 2011 officers Termination of appointment of director (Paul Cooper) 1 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 21 Buy now
15 Feb 2011 auditors Auditors Resignation Company 1 Buy now
26 Jan 2011 officers Change of particulars for secretary (Edwin Maurice Paul) 1 Buy now
16 Dec 2010 auditors Auditors Resignation Company 1 Buy now
10 Aug 2010 accounts Annual Accounts 20 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Paul Cooper) 2 Buy now
05 Nov 2009 accounts Annual Accounts 21 Buy now
21 Oct 2009 mortgage Particulars of a mortgage or charge 8 Buy now
20 Jan 2009 officers Director appointed robert john smeeton 2 Buy now
20 Jan 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
13 Jan 2009 officers Appointment terminated director edwin paul 1 Buy now
03 Nov 2008 accounts Annual Accounts 21 Buy now
04 Mar 2008 annual-return Return made up to 07/01/08; full list of members 8 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
23 Aug 2007 mortgage Particulars of mortgage/charge 6 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now