ALBERT HOWARD LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Order of court to wind up

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Director's details changed for Mr Albert Howard on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Albert Howard as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from Flat 7, Lyndenhurst, 32 Lee Road London SE3 9RY to 76 Roth Drive Hutton Brentwood Essex CM13 2UE on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT HOWARD / 22/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company