HOWPER 651 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Registered office address changed from 75 Park Road London W4 3EY England to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR GURJOT MOHAIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 3RD FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR GURJOT SINGH MOHAIN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 54 BAKER STREET LONDON W1U 7BU

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY NADENE CLARK

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

18/04/1218 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MS NADENE CLARK

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 03/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 INDEBTEDNESS OF £2,220,000OWING FROM THE COMPANY BE CAPITALISED 20/05/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MATTHEW CHARLES ALLEN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED

View Document

03/03/083 March 2008 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