- Company Overview for HUNTVEIW TECHNOLOGY LTD (06543173)
- Filing history for HUNTVEIW TECHNOLOGY LTD (06543173)
- People for HUNTVEIW TECHNOLOGY LTD (06543173)
- More for HUNTVEIW TECHNOLOGY LTD (06543173)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 25 Bell Cottages Dunstable Road Studham Dunstable LU6 2QG England to 33 Laxton Close Luton LU2 8SJ on 19 April 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Jason Thomas Power on 14 October 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Jason Thomas Power as a person with significant control on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 25 Dunstable Road Studham Dunstable LU6 2QG United Kingdom to 25 Bell Cottages Dunstable Road Studham Dunstable LU6 2QG on 14 October 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr Jason Thomas Power as a person with significant control on 10 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 61 Browning Road Luton Beds LU4 0LF to 25 Dunstable Road Studham Dunstable LU6 2QG on 10 September 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Jason Thomas Power on 10 September 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |