Advanced company searchLink opens in new window

HOWSY LIMITED

Company number 08845607

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)
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 22.52055
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
11 Jun 2019 AD01 Registered office address changed from 65-67 Leonard Street London EC2A 4QS England to 27-33 Bethnal Green Road London E1 6LA on 11 June 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2019 AA Micro company accounts made up to 31 January 2018
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 19.49024
26 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2018 TM01 Termination of appointment of Richard Mark George as a director on 12 June 2018
14 Jun 2018 TM01 Termination of appointment of Thomas Anthony Scott Benians as a director on 14 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
17 Mar 2018 AP01 Appointment of Mr Carl Stefan Uminski as a director on 16 March 2018
17 Mar 2018 AP01 Appointment of Mr Nicholas Anthony Hynes as a director on 16 March 2018
01 Mar 2018 CS01 Confirmation statement made on 4 January 2018 with updates
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 17.53243
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 20/11/2017
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Sep 2017 CH01 Director's details changed for Mr Thomas Anthony Scott Benians on 1 January 2017
05 Sep 2017 CH01 Director's details changed for Mr Calum Brannan on 1 January 2017
05 Sep 2017 CH01 Director's details changed for Miss Gillian Dawn Celia Kent on 1 January 2017
05 Sep 2017 CH03 Secretary's details changed for Mr Calum Brannan on 1 January 2017
12 May 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 14.29611
27 Apr 2017 SH02 Sub-division of shares on 23 March 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 14.72222