NOW-HOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from Moushill Rough Sandy Lane Milford Godalming Surrey GU8 5BL to West House Milford Road Elstead Godalming Surrey GU8 6HF on 2025-06-12

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Secretary's details changed for Carol Foussat on 2025-03-31

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

01/11/171 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/04/162 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN FOUSSAT / 24/03/2014

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 CURREXT FROM 29/09/2014 TO 30/09/2014

View Document

17/03/1417 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

17/03/1417 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL FOUSSAT / 01/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FOUSSAT / 01/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN FOUSSAT / 01/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL FOUSSAT / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FOUSSAT / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN FOUSSAT / 01/10/2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN FOUSSAT / 23/01/2009

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL FOUSSAT / 23/01/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL SARSON / 29/07/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN FOUSSAT / 29/07/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 29/09/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 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