HOW TO ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-30 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
01/08/231 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
13/12/2213 December 2022 | Registered office address changed from 44 Hatfield Road Chiswick London W4 1AF to 7 Saltcoats Road London W4 1AR on 2022-12-13 |
13/12/2213 December 2022 | Director's details changed for Ms Charlotte Yvonne Elsa Frische on 2022-12-13 |
10/10/2210 October 2022 | Change of details for Ms Charlotte Yvonne Elsa Frische as a person with significant control on 2019-10-03 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BRETT FRISCHE |
14/10/1914 October 2019 | CESSATION OF BRETT ANTONY CHARLES FRISCHE AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
28/10/1828 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ANTONY CHARLES FRISCHE / 15/01/2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRISCHE / 15/01/2014 |
22/01/1422 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 2 DRUCE ROAD DULWICH LONDON SE21 7DW UNITED KINGDOM |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 16 FLANDERS MANSIONS FLANDERS ROAD CHISWICK LONDON W4 1NE UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ANTONY CHARLES FRISCHE / 23/11/2012 |
18/01/1318 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRISCHE / 23/11/2012 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 16 FLANDERS MANSIONS FLANDERS ROAD LONDON W4 1NE |
02/02/122 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ANTONY CHARLES FRISCHE / 31/01/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/08/1025 August 2010 | DIRECTOR APPOINTED MR BRETT ANTONY CHARLES FRISCHE |
18/01/1018 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRISCHE / 18/01/2010 |
21/09/0921 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 98 GIBBON ROAD KINGSTON UPON THAMES KT2 6AA |
02/05/082 May 2008 | 31/01/08 TOTAL EXEMPTION FULL |
28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SEAN WILTON |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR ANGELA O'REILLY |
06/03/086 March 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0715 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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