Advanced company searchLink opens in new window

THE HO TRING LTD

Company number 11207935

Filter by category

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)
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 626,000
15 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
30 Nov 2023 PSC02 Notification of Incubator Properties Ltd as a person with significant control on 15 February 2023
30 Nov 2023 PSC07 Cessation of Future Proof Enterprises Limited as a person with significant control on 31 January 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Nov 2021 TM02 Termination of appointment of Harry Andrew White as a secretary on 24 November 2021
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
30 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
26 May 2020 MR01 Registration of charge 112079350001, created on 22 May 2020
12 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
01 Oct 2019 CH01 Director's details changed for Mr David William Evans on 18 September 2019
12 Nov 2018 AP01 Appointment of Miss Daisy Evela Evans as a director on 12 November 2018
24 Oct 2018 PSC02 Notification of Future Proof Enterprises Limited as a person with significant control on 24 October 2018
24 Oct 2018 PSC07 Cessation of David William Evans as a person with significant control on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Sep 2018 AP03 Appointment of Mr Harry Andrew White as a secretary on 24 September 2018
09 Aug 2018 AD01 Registered office address changed from 110 Grove Road Tring HP23 5PA United Kingdom to Pennyroyal Court Station Road Tring HP23 5QY on 9 August 2018
19 Jul 2018 AA01 Current accounting period extended from 28 February 2019 to 30 June 2019
15 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted