HOWOCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/10/246 October 2024 | Confirmation statement made on 2024-10-04 with updates |
04/10/244 October 2024 | Notification of Peter Bayliss as a person with significant control on 2024-03-31 |
04/10/244 October 2024 | Notification of Gursoy Galip as a person with significant control on 2024-03-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
22/02/2422 February 2024 | Cessation of Stephen Frederick Howell as a person with significant control on 2023-06-23 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/10/2331 October 2023 | Change of details for Mr Stephen Frederick Howell as a person with significant control on 2023-10-19 |
31/10/2331 October 2023 | Change of details for Mr Timothy Tin Yau Wong as a person with significant control on 2023-10-19 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-05 with updates |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
04/07/234 July 2023 | Cancellation of shares. Statement of capital on 2023-06-23 |
04/07/234 July 2023 | Purchase of own shares. |
05/06/235 June 2023 | Termination of appointment of Stephen Frederick Howell as a director on 2023-06-01 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with updates |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
08/11/218 November 2021 | Termination of appointment of John Martin Poole as a director on 2021-09-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/02/214 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
04/12/194 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
11/02/1711 February 2017 | ADOPT ARTICLES 20/01/2017 |
11/02/1711 February 2017 | STATEMENT OF COMPANY'S OBJECTS |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
23/09/1623 September 2016 | DIRECTOR APPOINTED GURSOY GALIP |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR NICK LAURENCE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MARLBOROUGH LAURENCE / 13/04/2015 |
15/04/1515 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WONG / 13/04/2015 |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN COSTELLO |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COSTELLO |
04/03/154 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
25/02/1525 February 2015 | 30/01/15 STATEMENT OF CAPITAL GBP 200 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/10/1420 October 2014 | DIRECTOR APPOINTED JOHN MARTIN POOLE |
16/05/1416 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/03/1328 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/10/124 October 2012 | DIRECTOR APPOINTED MR NICK MARLBOROUGH LAURENCE |
21/03/1221 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/10/1112 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/10/1112 October 2011 | COMPANY NAME CHANGED HOWELL WONG COSTELLO LIMITED CERTIFICATE ISSUED ON 12/10/11 |
02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1114 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WONG / 19/03/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COSTELLO / 19/03/2010 |
06/05/106 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK HOWELL / 19/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/12/081 December 2008 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
03/05/073 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | COMPANY NAME CHANGED PUPPY LIMITED CERTIFICATE ISSUED ON 17/04/07 |
11/04/0711 April 2007 | COMPANY NAME CHANGED HOWELL WONG COSTELLO LIMITED CERTIFICATE ISSUED ON 11/04/07 |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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