HOWLEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Director's details changed for Mr Kristian Umek on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Zlatko Vukovic as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Kristian Umek as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Zlatko Vukovic on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 5 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-30

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Notification of Zlatko Vukovic as a person with significant control on 2021-07-19

View Document

31/10/2331 October 2023 Notification of Kristian Umek as a person with significant control on 2021-07-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Cessation of E-Machines Llc as a person with significant control on 2021-07-19

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

21/05/2321 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2021-07-19

View Document

12/10/2112 October 2021 Termination of appointment of Gunter Rudi Tragbar as a director on 2021-07-19

View Document

12/10/2112 October 2021 Appointment of Mr Kristian Umek as a director on 2021-07-19

View Document

12/10/2112 October 2021 Appointment of Mr Zlatko Vukovic as a director on 2021-07-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR CMS EXECUTIVE OFFICERS LTD

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 1 PELMARK HOUSE 11 AMWELL END WARE HERTS SG12 9HP

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/06/1325 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/07/1226 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/07/107 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CMS EXECUTIVE OFFICERS LTD / 24/05/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ALG DIRECTORS LIMITED

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY MML REGISTRARS LIMITED

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR GUNTER TRAGBAR

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED CMS EXECUTIVE OFFICERS LTD

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 9 HARFORDE COURT FOXHOLES BUSINESS PARK JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7NW

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: THE BOAT HOUSE BALLS PARK ESTATE, MANGROVE RD HERTFORD HERTS SG13 8QE

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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