HOWE YUN ASSOCIATES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR CYRIL BREHERET

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH RENE BREHERET / 31/07/2011

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YUN HOWE / 31/07/2011

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HOWE / 31/07/2011

View Document

31/07/1131 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES HOWE / 31/07/2011

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

21/03/1121 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HOWE / 01/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUN HOWE / 01/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH RENE BREHERET / 01/11/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUN HOWE / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HOWE / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH RENE BREHERET / 01/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES HOWE / 01/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED CYRIL JOSEPH RENE BREHERET

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WOODFORD HOUSE, WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information