HOWTO PRODUCTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-05 with updates

View Document

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

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/10/196 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FOSBURY / 30/07/2019

View Document

06/10/196 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW FOSBURY / 30/07/2019

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM THE OLD CHURCH 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

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

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 CESSATION OF JOSHUA VEREY FORD AS A PSC

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW FOSBURY / 06/03/2017

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

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

View Accounts

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FORD

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOSHUA VEREY FORD / 05/07/2017

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA VEREY FORD / 28/07/2015

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FORD

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR MARK ANDREW FOSBURY

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED THE LOST PLEASURE GARDENS LIMITED CERTIFICATE ISSUED ON 27/02/12

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR JOSHUA VEREY FORD

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document


More Company Information