HOW TO ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Document

13/12/2213 December 2022 Director's details changed for Ms Charlotte Yvonne Elsa Frische on 2022-12-13

View Document

10/10/2210 October 2022 Change of details for Ms Charlotte Yvonne Elsa Frische as a person with significant control on 2019-10-03

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT FRISCHE

View Document

14/10/1914 October 2019 CESSATION OF BRETT ANTONY CHARLES FRISCHE AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ANTONY CHARLES FRISCHE / 15/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRISCHE / 15/01/2014

View Document

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 2 DRUCE ROAD DULWICH LONDON SE21 7DW UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 16 FLANDERS MANSIONS FLANDERS ROAD CHISWICK LONDON W4 1NE UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ANTONY CHARLES FRISCHE / 23/11/2012

View Document

18/01/1318 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRISCHE / 23/11/2012

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 16 FLANDERS MANSIONS FLANDERS ROAD LONDON W4 1NE

View Document

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ANTONY CHARLES FRISCHE / 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR BRETT ANTONY CHARLES FRISCHE

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRISCHE / 18/01/2010

View Document

21/09/0921 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 98 GIBBON ROAD KINGSTON UPON THAMES KT2 6AA

View Document

02/05/082 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SEAN WILTON

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA O'REILLY

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0715 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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