Advanced company searchLink opens in new window

H2T LTD

Company number 09183131

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 CS01 Confirmation statement made on 21 January 2023 with no updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2022 TM01 Termination of appointment of Weiping Guo as a director on 15 October 2022
21 Oct 2022 TM01 Termination of appointment of Haijing Yao as a director on 14 October 2022
21 Oct 2022 AP01 Appointment of Mr Yuzhan Zhao as a director on 15 October 2022
21 Oct 2022 PSC07 Cessation of Haijing Yao as a person with significant control on 15 October 2022
21 Oct 2022 PSC07 Cessation of Yaning He as a person with significant control on 15 October 2022
21 Oct 2022 PSC01 Notification of Yuzhan Zhao as a person with significant control on 15 October 2022
23 Sep 2022 AD01 Registered office address changed from Unit 6 Sovereign Court 8 Graham Street Birmingham B1 3JR England to 54-76 Bissell Street Birmingham B5 7HP on 23 September 2022
08 Jun 2022 AA Micro company accounts made up to 30 November 2021
08 Jun 2022 AA01 Previous accounting period shortened from 31 August 2022 to 30 November 2021
08 Jun 2022 AA Micro company accounts made up to 31 August 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
20 Jan 2022 AP01 Appointment of Mr Weiping Guo as a director on 20 January 2022
05 Jan 2022 PSC04 Change of details for Ms Yaning He as a person with significant control on 7 October 2021
03 Nov 2021 AD01 Registered office address changed from 77 Stanway Road Shirley Solihull B90 3JF England to Unit 6 Sovereign Court 8 Graham Street Birmingham B1 3JR on 3 November 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 PSC01 Notification of Yaning He as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Ms Haijing Yao on 7 October 2021
07 Oct 2021 PSC04 Change of details for Ms Haijing Yao as a person with significant control on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from 5 Boundary Drive Birmingham B13 8NY England to 77 Stanway Road Shirley Solihull B90 3JF on 7 October 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
22 May 2021 AD01 Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to 5 Boundary Drive Birmingham B13 8NY on 22 May 2021