Advanced company searchLink opens in new window

HMT ENGINEERING GROUP LTD

Company number 03905236

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)
02 Apr 2024 CERTNM Company name changed hardmetal technology LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-26
14 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 PSC02 Notification of Hmt Uk Group Limited as a person with significant control on 3 August 2020
14 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 14 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
20 Jul 2020 AD01 Registered office address changed from Chamberlain Road Aylesbury Buckinghamshire HP19 8EW to Unit E10, Brunel Gate Telford Close Aylesbury Buckinghamshire HP19 8AR on 20 July 2020
04 Mar 2020 MR01 Registration of charge 039052360002, created on 28 February 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
28 Sep 2018 MR01 Registration of charge 039052360001, created on 25 September 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CH01 Director's details changed for Mr Peter David Walden on 31 March 2018
10 Apr 2018 CH01 Director's details changed for Mrs Louise Walden on 31 March 2018
13 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000