HOWELL TECHNOLOGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
14/03/2414 March 2024 | Termination of appointment of Alan Peter Mcburney as a director on 2024-03-06 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
21/08/2321 August 2023 | Appointment of Mr Alan Peter Mcburney as a director on 2023-08-17 |
21/08/2321 August 2023 | Appointment of Mr Niall Joseph Michael Quinn as a director on 2023-08-17 |
21/08/2321 August 2023 | Appointment of Mr David Alexander Maginnes as a director on 2023-08-17 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/04/2329 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
07/12/227 December 2022 | Change of details for Calell Holdings Limited as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
07/12/227 December 2022 | Director's details changed for Mrs Sarah Anne Howell on 2022-12-07 |
07/12/227 December 2022 | Director's details changed for Mr Kevin David Howell on 2022-12-07 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
04/04/224 April 2022 | Registration of charge 055206700001, created on 2022-04-01 |
03/03/223 March 2022 | Cessation of Sarah Anne Howell as a person with significant control on 2022-02-28 |
03/03/223 March 2022 | Cessation of Kevin David Howell as a person with significant control on 2022-02-28 |
03/03/223 March 2022 | Notification of Calell Holdings Limited as a person with significant control on 2022-02-28 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/01/2126 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
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 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | SUB-DIVISION 17/05/18 |
24/05/1824 May 2018 | ADOPT ARTICLES 17/05/2018 |
24/05/1824 May 2018 | STATEMENT OF COMPANY'S OBJECTS |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
22/09/1622 September 2016 | DIRECTOR APPOINTED MRS SARAH ANNE HOWELL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/09/1511 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/02/1510 February 2015 | COMPANY NAME CHANGED HOWELL COMPUTING LIMITED CERTIFICATE ISSUED ON 10/02/15 |
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 |
22/09/1422 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
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 |
10/09/1310 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWELL / 26/10/2012 |
10/09/1310 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HOWELL / 26/10/2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 1 BURN HEADS ROAD HEBBURN NE31 2TA |
14/10/1214 October 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
28/04/1228 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/10/1117 October 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWELL / 28/07/2010 |
11/10/1011 October 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
16/10/0916 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH GRAY / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 28 July 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
31/08/0731 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
23/04/0723 April 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | NEW SECRETARY APPOINTED |
28/07/0628 July 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | SECRETARY'S PARTICULARS CHANGED |
12/06/0612 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | DIRECTOR RESIGNED |
12/09/0512 September 2005 | COMPANY NAME CHANGED PRO 4986 LIMITED CERTIFICATE ISSUED ON 12/09/05 |
28/07/0528 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOWELL TECHNOLOGY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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