HOW MIGHT LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

23/07/2323 July 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 6 ROSELANDS GARDENS 6 ROSELANDS GARDENS CANTERBURY CT2 7LP ENGLAND

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MOTI GUL SHAHANI / 20/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 1 FIELDS END FARM POUCHEN END LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2SD ENGLAND

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/10/1413 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 48 CHARLOTTE STREET 48 CHARLOTTE STREET LONDON W1T 2NS ENGLAND

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/10/1311 October 2013 11/12/12 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1311 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1221 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/10/128 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOTI GUL SHAHANI / 17/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 17/09/09 NO CHANGES

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

02/09/082 September 2008 CURREXT FROM 31/08/2008 TO 31/01/2009

View Document

31/07/0831 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED BIG IDEAS CONSULTING LTD CERTIFICATE ISSUED ON 10/07/08

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 COMPANY NAME CHANGED ATTIWELL BUSINESS SERVICES LIMIT ED CERTIFICATE ISSUED ON 23/08/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

26/08/0526 August 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