HOWDEN DRIVING DATA LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
20/06/2520 June 2025 | |
20/06/2520 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
20/06/2520 June 2025 | |
20/06/2520 June 2025 | |
24/12/2424 December 2024 | Satisfaction of charge 128435030001 in full |
01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
20/08/2420 August 2024 | Termination of appointment of Krystyna Ferguson as a secretary on 2024-08-06 |
20/08/2420 August 2024 | Appointment of Mr Graeme Robert Manning as a secretary on 2024-08-06 |
20/06/2420 June 2024 | |
20/06/2420 June 2024 | |
20/06/2420 June 2024 | |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
17/06/2417 June 2024 | Registration of charge 128435030003, created on 2024-06-13 |
15/04/2415 April 2024 | Termination of appointment of Jonathan Law as a director on 2024-04-01 |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Memorandum and Articles of Association |
26/10/2326 October 2023 | Resolutions |
23/10/2323 October 2023 | Termination of appointment of Carl Anthony Shuker as a director on 2023-10-16 |
13/10/2313 October 2023 | Full accounts made up to 2022-09-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-30 with updates |
26/09/2326 September 2023 | Director's details changed for Ms Jenny Louise Hughes on 2023-09-25 |
26/09/2326 September 2023 | Director's details changed for Mr Andrew James Galbraith on 2023-09-25 |
11/07/2311 July 2023 | Cessation of Trafalgar Bidco Limited as a person with significant control on 2023-07-01 |
11/07/2311 July 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-07-01 |
19/06/2319 June 2023 | Change of details for Trafalgar Bidco Limited as a person with significant control on 2023-06-19 |
16/05/2316 May 2023 | Appointment of Mrs Krystyna Ferguson as a secretary on 2023-05-15 |
16/05/2316 May 2023 | Registered office address changed from 2 Des Roches Square Witney Oxon Oxfordshire OX28 4LE England to One Creechurch Place London EC3A 5AF on 2023-05-16 |
07/02/237 February 2023 | Appointment of Mr Jonathan Law as a director on 2023-02-02 |
15/11/2215 November 2022 | Termination of appointment of Matthew Ray Neave as a director on 2022-09-30 |
15/11/2215 November 2022 | Termination of appointment of James Maxwell Carruthers as a director on 2022-11-09 |
15/11/2215 November 2022 | Appointment of Ms Jenny Louise Hughes as a director on 2022-10-01 |
25/10/2225 October 2022 | Director's details changed for Mr Carl Anthony Shuker on 2022-09-25 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
22/09/2222 September 2022 | Director's details changed for Mr Matthew Ray Neave on 2022-07-11 |
16/02/2216 February 2022 | Second filing for the termination of Selim Damian Cavanagh as a director |
20/01/2220 January 2022 | Termination of appointment of Selim Damian Cavanagh as a director on 2022-01-01 |
20/01/2220 January 2022 | Appointment of Mr Matthew Ray Neave as a director on 2022-01-17 |
16/12/2116 December 2021 | Appointment of Ms Penny Searles as a director on 2021-12-07 |
12/10/2112 October 2021 | Registration of charge 128435030002, created on 2021-09-30 |
07/10/217 October 2021 | Registration of charge 128435030001, created on 2021-10-01 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/06/2130 June 2021 | Change of share class name or designation |
30/06/2130 June 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Statement of capital following an allotment of shares on 2021-06-08 |
19/06/2119 June 2021 | Appointment of Carl Anthony Shuker as a director on 2021-06-08 |
28/08/2028 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/08/2028 August 2020 | CURRSHO FROM 31/08/2021 TO 31/12/2020 |
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