HOWCOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | |
30/12/2430 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Second filing of Confirmation Statement dated 2023-06-11 |
13/06/2313 June 2023 | Change of details for Bridge Uk Bidco Limited as a person with significant control on 2023-05-24 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
28/04/2328 April 2023 | Cessation of Howard Mark Presky as a person with significant control on 2023-04-06 |
28/04/2328 April 2023 | Appointment of Mr Lee Alan Brook as a director on 2023-04-06 |
28/04/2328 April 2023 | Appointment of Alison Elliott as a secretary on 2023-04-06 |
28/04/2328 April 2023 | Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06 |
28/04/2328 April 2023 | Termination of appointment of Howard Mark Presky as a director on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-03-31 |
20/02/2320 February 2023 | Termination of appointment of H S (Nominees) Limited as a secretary on 2023-02-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Registered office address changed from 16 Frognal Rise London NW3 6PZ England to 21 Bedford Square London WC1B 3HH on 2022-02-01 |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 16 Frognal Rise London NW3 6PZ on 2021-07-20 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | COMPANY NAME CHANGED HOWARD PRESKY LIMITED CERTIFICATE ISSUED ON 25/07/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
14/06/1214 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/12/119 December 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARK PRESKY / 12/01/2011 |
14/06/1114 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
05/07/105 July 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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