NELSON HOWELLS LIMITED

Company Documents

DateDescription
17/05/2317 May 2023 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW England to Flat 36 Drayton Park London N5 1NF on 2023-05-17

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY JAMES HOWELLS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RODNEY JAMES HOWELLS

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

15/11/1615 November 2016 15/10/16 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 100 FLAT 36 100 DRAYTON PARK LONDON N5 1NF UNITED KINGDOM

View Document

11/09/1611 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information