Advanced company searchLink opens in new window

HTC SECRETARIAL SERVICES LIMITED

Company number 03293390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
13 Nov 2023 CH01 Director's details changed for Mr Daniel Michael Hutchinson on 1 November 2023
15 May 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
07 May 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
22 Nov 2019 TM01 Termination of appointment of Mark Ashley Bevan as a director on 18 November 2019
06 Jun 2019 AP01 Appointment of Mr Daniel Michael Hutchinson as a director on 6 June 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 TM01 Termination of appointment of Peter Ronald Hutchinson as a director on 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
23 Aug 2017 TM01 Termination of appointment of Raquel Gonzalez Pan as a director on 23 August 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Feb 2016 AD01 Registered office address changed from Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 29 February 2016
23 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
17 Dec 2015 TM01 Termination of appointment of David Jonathan Cox as a director on 17 December 2015