HOWOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mr Timothy Tin Yau Wong as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewRegistered office address changed from 114 st Martin's Lane Covent Garden London WC2N 4BE United Kingdom to Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG on 2025-09-17

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Gursoy Galip on 2025-09-16

View Document

17/09/2517 September 2025 NewChange of details for Mr Gursoy Galip as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewChange of details for Mr Peter Bayliss as a person with significant control on 2025-09-16

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Notification of Peter Bayliss as a person with significant control on 2024-03-31

View Document

04/10/244 October 2024 Notification of Gursoy Galip as a person with significant control on 2024-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

22/02/2422 February 2024 Cessation of Stephen Frederick Howell as a person with significant control on 2023-06-23

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Change of details for Mr Stephen Frederick Howell as a person with significant control on 2023-10-19

View Document

31/10/2331 October 2023 Change of details for Mr Timothy Tin Yau Wong as a person with significant control on 2023-10-19

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

04/07/234 July 2023 Cancellation of shares. Statement of capital on 2023-06-23

View Document

04/07/234 July 2023 Purchase of own shares.

View Document

05/06/235 June 2023 Termination of appointment of Stephen Frederick Howell as a director on 2023-06-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Termination of appointment of John Martin Poole as a director on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1711 February 2017 ADOPT ARTICLES 20/01/2017

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED GURSOY GALIP

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICK LAURENCE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WONG / 13/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MARLBOROUGH LAURENCE / 13/04/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN COSTELLO

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN COSTELLO

View Document

04/03/154 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 200

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED JOHN MARTIN POOLE

View Document

16/05/1416 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR NICK MARLBOROUGH LAURENCE

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED HOWELL WONG COSTELLO LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WONG / 19/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK HOWELL / 19/03/2010

View Document

06/05/106 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COSTELLO / 19/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 COMPANY NAME CHANGED PUPPY LIMITED CERTIFICATE ISSUED ON 17/04/07

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED HOWELL WONG COSTELLO LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

19/03/0719 March 2007 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