House Of Tours Global Ltd is a private limited company. Once, it was called House Of Tours (H.o.t) Ltd (it was changed on 2023-02-02). Registered at Unit 5A, Production Park, Wakefield WF9 3NR, the above-mentioned 3 years old business was incorporated on 2020-06-26 and is categorised as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229). 1 director can be found in this firm: Stuart P. (appointed on 26 June 2020).
About
Name: House Of Tours Global Ltd
Number: 12698906
Incorporation date: 2020-06-26
End of financial year: 31 May
Address:
Unit 5a
Production Park
Wakefield
WF9 3NR
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Stuart P.
26 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-05-31
2022-05-31
Current Assets
1,680
4,866
Total Assets Less Current Liabilities
-29,185
-93,373
The deadline for House Of Tours Global Ltd confirmation statement filing is 2024-07-09. The previous one was filed on 2023-06-25. The deadline for a subsequent statutory accounts filing is 29 February 2024. Last accounts filing was submitted for the time period up to 31 May 2022.
1 person of significant control is reported in the official register, a solitary professional Stuart P. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Resolution
Type
Free download
CS01
Confirmation statement with no updates 2023/06/25
filed on: 26th, June 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/06/25
filed on: 26th, June 2023
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Star Lodge Montpellier Drive Cheltenham GL50 1TY England on 2023/04/06 to Unit 5a Production Park Wakefield WF9 3NR
filed on: 6th, April 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 22nd, February 2023
| accounts
Free Download
(7 pages)
CERTNM
Company name changed house of tours (H.O.t) LTDcertificate issued on 02/02/23
filed on: 2nd, February 2023
| change of name
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022/06/25
filed on: 6th, July 2022
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 19-23 Prestbury Road Cheltenham GL52 2PN England on 2022/07/01 to Star Lodge Montpellier Drive Cheltenham GL50 1TY
filed on: 1st, July 2022
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2021/06/25
filed on: 29th, July 2021
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Office P10G Cheltenham Film Studios Up Hatherley Cheltenham GL51 6PN England on 2021/03/17 to 19-23 Prestbury Road Cheltenham GL52 2PN
filed on: 17th, March 2021
| address
Free Download
(1 page)
AD01
Change of registered address from 19 Prestbury Road Cheltenham GL52 2PN England on 2020/10/12 to Office P10G Cheltenham Film Studios Up Hatherley Cheltenham GL51 6PN
filed on: 12th, October 2020
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/07/28
filed on: 28th, July 2020
| resolution
Free Download
(3 pages)
AA01
Current accounting period shortened to 2021/05/31, originally was 2021/06/30.
filed on: 28th, July 2020
| accounts
Free Download
(1 page)
AD01
Change of registered address from 19-23 Prestbury Road Cheltenham GL52 2PN England on 2020/07/27 to 19 Prestbury Road Cheltenham GL52 2PN
filed on: 27th, July 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 26th, June 2020
| incorporation