HOWARD FOUNDATION RESEARCH LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

21/06/1521 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: "GRANDVIEW" NORTH RIGTON LEEDS LS17 0DW

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0129 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/11/0129 November 2001 SALE & PURCHASE AGREET 31/10/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 60000 LOAN ACC CAP 24/07/97

View Document

22/01/9922 January 1999 £ NC 50000/200000 24/07/98

View Document

22/01/9922 January 1999 NC INC ALREADY ADJUSTED 24/07/97

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED 24/07/97

View Document

02/02/982 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/97

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED 24/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 69-75 THORPE ROAD NORWICH NORFOLK NR1 1HY

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

31/03/9031 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: UNIT 252 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4WE

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: UNIT 254 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4WE

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: 69-75 THORPE ROAD NORWICH NORFOLK NR1 1UA

View Document

07/12/887 December 1988 COMPANY NAME CHANGED ENVOYEATON LIMITED CERTIFICATE ISSUED ON 08/12/88

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: 1 VICTORIA TERRACE LEEDS 6

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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