HOWDY HUB LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Current accounting period shortened from 2023-01-29 to 2023-01-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SHARRAH ABBOTT / 22/07/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAPMAN

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

20/05/1820 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 14059.21

View Document

30/01/1830 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 13805.01

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY TRISTAN ABBOTT

View Document

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 13725.01

View Document

07/11/177 November 2017 04/11/17 STATEMENT OF CAPITAL GBP 12773.68

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SHARRAH ABBOTT / 01/09/2017

View Document

23/08/1723 August 2017 19/08/17 STATEMENT OF CAPITAL GBP 11756.28

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MATTHEW ROBERT CHAPMAN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED ANDREW MCCULLOCH GRAHAM

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 10752

View Document

24/01/1724 January 2017 02/01/17 STATEMENT OF CAPITAL GBP 10672

View Document

21/08/1621 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 14/04/16 STATEMENT OF CAPITAL GBP 10000

View Document

06/06/166 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

04/05/164 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 9806.22

View Document

18/04/1618 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 9806.22

View Document

05/04/165 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 9806.22

View Document

04/04/164 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 9806.22

View Document

09/03/169 March 2016 ADOPT ARTICLES 24/02/2016

View Document

09/03/169 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 9806.22

View Document

09/03/169 March 2016 SUB-DIVISION 24/02/16

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED ALVERNIA LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MR TRISTAN ABBOTT

View Document

19/05/1519 May 2015 CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TALBOT SHARRAH ABBOTT / 28/01/2015

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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