HOWELL TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Termination of appointment of Alan Peter Mcburney as a director on 2024-03-06

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

21/08/2321 August 2023 Appointment of Mr Alan Peter Mcburney as a director on 2023-08-17

View Document

21/08/2321 August 2023 Appointment of Mr Niall Joseph Michael Quinn as a director on 2023-08-17

View Document

21/08/2321 August 2023 Appointment of Mr David Alexander Maginnes as a director on 2023-08-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Change of details for Calell Holdings Limited as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Director's details changed for Mrs Sarah Anne Howell on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Kevin David Howell on 2022-12-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Registration of charge 055206700001, created on 2022-04-01

View Document

03/03/223 March 2022 Cessation of Sarah Anne Howell as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Cessation of Kevin David Howell as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Notification of Calell Holdings Limited as a person with significant control on 2022-02-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 2.30 ONE TRINITY GREEN ELDON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1SA

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 SUB-DIVISION 17/05/18

View Document

24/05/1824 May 2018 ADOPT ARTICLES 17/05/2018

View Document

24/05/1824 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MRS SARAH ANNE HOWELL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED HOWELL COMPUTING LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 2.15 ONE TRINITY GREEN ELDON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1SA

View Document

22/09/1422 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 19 THE BROADWAY SOUTH SHIELDS TYNE AND WEAR NE33 3NQ UNITED KINGDOM

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWELL / 26/10/2012

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH HOWELL / 26/10/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 1 BURN HEADS ROAD HEBBURN NE31 2TA

View Document

14/10/1214 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWELL / 28/07/2010

View Document

11/10/1011 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH GRAY / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED PRO 4986 LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information