Hantu Consulting Ltd was registered on 08 June 2000, it's status in the Companies House registry is set to "Active". The current directors of this business are Lewis, Teresa Mary, Blackmore, Justin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Teresa Mary | 04 August 2000 | - | 1 |
BLACKMORE, Justin | 19 October 2000 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 27 May 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 12 June 2019 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 14 June 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 19 July 2012 | |
RESOLUTIONS - N/A | 29 February 2012 | |
SH06 - Notice of cancellation of shares | 29 February 2012 | |
SH03 - Return of purchase of own shares | 29 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 08 July 2011 | |
SH01 - Return of Allotment of shares | 08 July 2011 | |
AR01 - Annual Return | 07 July 2011 | |
CH01 - Change of particulars for director | 27 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 17 July 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363a - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 30 September 2005 | |
169 - Return by a company purchasing its own shares | 16 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
363a - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363a - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 04 July 2003 | |
363a - Annual Return | 16 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2002 | |
AA - Annual Accounts | 11 March 2002 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2002 | |
363s - Annual Return | 25 February 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2001 | |
225 - Change of Accounting Reference Date | 08 February 2001 | |
287 - Change in situation or address of Registered Office | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 November 2000 | |
288a - Notice of appointment of directors or secretaries | 29 November 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 2000 | |
CERTNM - Change of name certificate | 18 October 2000 | |
287 - Change in situation or address of Registered Office | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
NEWINC - New incorporation documents | 08 June 2000 |