THE HOWLING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-20

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

08/02/248 February 2024 Change of details for Mr Yannic Sieben as a person with significant control on 2023-12-21

View Document

08/02/248 February 2024 Cessation of Patricija Krujalskyte as a person with significant control on 2023-12-21

View Document

01/02/241 February 2024 Termination of appointment of Patricija Krujalskyte as a director on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2023-05-24

View Document

05/09/235 September 2023 Change of details for Patricija Krujalskyte as a person with significant control on 2023-09-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

06/06/236 June 2023 Director's details changed for Ms Patricija Krujalskyte on 2023-05-01

View Document

06/06/236 June 2023 Change of details for Patricija Krujalskyte as a person with significant control on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2022-12-15

View Document

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

View Accounts

22/09/2122 September 2021 Resolutions

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

15/07/2115 July 2021 Change of details for Patricija Krujalskyte as a person with significant control on 2021-02-01

View Document

15/07/2115 July 2021 Director's details changed for Ms Patricija Krujalskyte on 2021-02-01

View Document

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

View Accounts

27/05/2027 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM SUITE 55 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY RD WINCHESTER SO23 0LD UNITED KINGDOM

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIJA KRUJALSKYTE

View Document

04/03/194 March 2019 ADOPT ARTICLES 21/02/2019

View Document

25/02/1925 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 103.16

View Document

04/02/194 February 2019 SUB-DIVISION 20/12/18

View Document

28/01/1928 January 2019 SUB-DIVISION 20/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

08/08/188 August 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / PATRICIJA KRUJALSKYTE / 01/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / PATRICIJA KRUJALSKYTE / 07/06/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / PATRICIJA KRUJALSKYTE / 19/07/2018

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MISS PATRICIJA KRUJALSKYTE

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIJA KRUJALSKYTE / 07/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIJA KRUJALSKYTE / 19/07/2018

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information