HOWSY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Satisfaction of charge 088456070006 in full

View Document

20/03/2520 March 2025 Registration of charge 088456070007, created on 2025-03-12

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Registration of charge 088456070006, created on 2023-03-21

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

22/11/2222 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

17/02/2217 February 2022 Registration of charge 088456070005, created on 2022-01-28

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/01/2213 January 2022 Registration of charge 088456070004, created on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Registration of charge 088456070003, created on 2021-10-28

View Document

05/08/215 August 2021 Termination of appointment of Nicholas Anthony Hynes as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Carl Stefan Uminski as a director on 2021-07-30

View Document

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

24/11/2024 November 2020 04/09/20 STATEMENT OF CAPITAL GBP 28.7747

View Document

23/09/2023 September 2020 ADOPT ARTICLES 27/08/2020

View Document

23/09/2023 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2020

View Document

02/09/202 September 2020 CESSATION OF CALUM BRANNAN AS A PSC

View Document

26/08/2026 August 2020 SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY CALUM BRANNAN

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUARTERMAIN INVESTMENT HOLDINGS LTD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088456070002

View Document

08/01/208 January 2020 ADOPT ARTICLES 23/12/2019

View Document

07/01/207 January 2020 COMPANY NAME CHANGED NO AGENT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

24/12/1924 December 2019 23/12/19 STATEMENT OF CAPITAL GBP 28.44152

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/07/1922 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 22.52055

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 18/07/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 65-67 LEONARD STREET LONDON EC2A 4QS ENGLAND

View Document

21/05/1921 May 2019 ADOPT ARTICLES 02/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 19.49024

View Document

26/07/1826 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENIANS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

17/03/1817 March 2018 DIRECTOR APPOINTED MR CARL STEFAN UMINSKI

View Document

17/03/1817 March 2018 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HYNES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 17.53243

View Document

10/01/1810 January 2018 AUTH TO ALLOT 20/11/2017

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY SCOTT BENIANS / 01/01/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 01/01/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN DAWN CELIA KENT / 01/01/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 01/01/2017

View Document

12/05/1712 May 2017 22/03/17 STATEMENT OF CAPITAL GBP 14.29611

View Document

27/04/1727 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 14.72222

View Document

27/04/1727 April 2017 SUB-DIVISION 23/03/17

View Document

18/04/1718 April 2017 SHARES SUBDIVIDED 22/03/2017

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR RICHARD MARK GEORGE

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088456070001

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 65-67 UNIT 1 SECOND FLOOR LEONARD STREET LONDON EC2A 4QS ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O NO AGENT TECHNOLOGIES 41 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MISS GILLIAN DAWN CELIA KENT

View Document

10/11/1610 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 12.5252

View Document

10/11/1610 November 2016 30/08/16 STATEMENT OF CAPITAL GBP 12.3187

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR THOMAS ANTHONY SCOTT BENIANS

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 11.2129

View Document

28/07/1628 July 2016 SUB-DIVISION 30/06/16

View Document

25/07/1625 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1614 July 2016 10 ORDINARY SHARES OF £1.00 EACH BE SUB-DIVIDED INTO 100,000 ORDINARY SHARES OF £0.0001 EACH 30/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 COMPANY NAME CHANGED HWIFY LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 04/01/2016

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED CLICK HELLO BOOKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM THE FIREWORKS 3-6 THE OLD FIRESTATION 68 ALBION STREET BIRMINGHAM B1 3EA ENGLAND

View Document

17/02/1517 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088456070001

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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