Advanced company searchLink opens in new window

YVONNE HOWARD LIMITED

Company number 08729238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 CS01 Confirmation statement made on 11 October 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2023 CS01 Confirmation statement made on 11 October 2022 with no updates
17 Jul 2023 AD01 Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU England to Suite 9 the Centre Lakes Industrial Park Braintree Essex CM7 3RU on 17 July 2023
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 AD01 Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022
05 Feb 2022 AA Micro company accounts made up to 31 October 2020
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 CS01 Confirmation statement made on 11 October 2021 with no updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AA Micro company accounts made up to 31 October 2019
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
04 Dec 2020 AD01 Registered office address changed from Finance House the Square, Great Notley, Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020
17 Dec 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates