HKT INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

HKT INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14287705

Incorporation date

10/08/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 9611 321-323 High Road, Chadwell Heath, Essex RM6 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2023)
dot icon05/05/2026
Total exemption full accounts made up to 2026-03-31
dot icon08/04/2026
Change of details for Alka Taneja as a person with significant control on 2026-04-03
dot icon08/04/2026
Change of details for Alka Taneja as a person with significant control on 2026-04-03
dot icon07/04/2026
Change of details for Alka Taneja as a person with significant control on 2026-04-01
dot icon03/04/2026
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Office 9611 321-323 High Road, Chadwell Heath Essex RM6 6AX on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr Abhishek Taneja on 2026-04-03
dot icon03/04/2026
Director's details changed for Ishaan Taneja on 2026-04-03
dot icon03/04/2026
Change of details for Alka Taneja as a person with significant control on 2026-04-03
dot icon02/04/2026
Director's details changed for Ishaan Taneja on 2026-04-01
dot icon02/04/2026
Change of details for Alka Taneja as a person with significant control on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Abhishek Taneja on 2026-04-01
dot icon02/04/2026
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-04-02
dot icon23/12/2025
Satisfaction of charge 142877050003 in full
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Solvency Statement dated 05/12/25
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Statement by Directors
dot icon05/12/2025
Statement of capital on 2025-12-05
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2024
Previous accounting period shortened from 2024-08-30 to 2024-03-31
dot icon05/08/2024
Micro company accounts made up to 2023-08-31
dot icon29/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon09/07/2024
Registration of charge 142877050004, created on 2024-07-01
dot icon09/05/2024
Change of details for Alka Taneja as a person with significant control on 2024-05-09
dot icon09/05/2024
Director's details changed for Ishaan Taneja on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Abhishek Taneja on 2024-05-09
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon07/05/2024
Registered office address changed from C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE United Kingdom to C/O Avensis Services Ltd 11 Shepherds Lane Hazlemere High Wycombe HP15 7AR on 2024-05-07
dot icon07/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon29/04/2024
Satisfaction of charge 142877050002 in full
dot icon29/04/2024
Satisfaction of charge 142877050001 in full
dot icon03/04/2024
Registration of charge 142877050003, created on 2024-03-18
dot icon28/09/2023
Registration of charge 142877050001, created on 2023-09-14
dot icon28/09/2023
Registration of charge 142877050002, created on 2023-09-14
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon26/06/2023
Cessation of Akash Bajaj as a person with significant control on 2023-06-21
dot icon26/06/2023
Notification of Alka Taneja as a person with significant control on 2023-06-21
dot icon04/04/2023
Registered office address changed from Kingsfield House 66 Prescot Street London E1 8NN England to C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE on 2023-04-04
dot icon04/04/2023
Notification of Akash Bajaj as a person with significant control on 2023-03-29
dot icon04/04/2023
Cessation of Vidthya Asha Myuran Anandathiyagar as a person with significant control on 2023-03-29
dot icon31/03/2023
Termination of appointment of Vidthya Asha Myuran Anandathiyagar as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr Abhishek Taneja as a director on 2023-03-31
dot icon31/03/2023
Appointment of Ishaan Taneja as a director on 2023-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HKT INTERNATIONAL LTD

HKT INTERNATIONAL LTD is an(a) Active company incorporated on 10/08/2022 with the registered office located at Office 9611 321-323 High Road, Chadwell Heath, Essex RM6 6AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HKT INTERNATIONAL LTD?

toggle

HKT INTERNATIONAL LTD is currently Active. It was registered on 10/08/2022 .

Where is HKT INTERNATIONAL LTD located?

toggle

HKT INTERNATIONAL LTD is registered at Office 9611 321-323 High Road, Chadwell Heath, Essex RM6 6AX.

What does HKT INTERNATIONAL LTD do?

toggle

HKT INTERNATIONAL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HKT INTERNATIONAL LTD?

toggle

The latest filing was on 05/05/2026: Total exemption full accounts made up to 2026-03-31.