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)
18 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 22/03/2017
21 Mar 2017 AP01 Appointment of Mr Richard Mark George as a director on 20 March 2017
07 Mar 2017 MR04 Satisfaction of charge 088456070001 in full
10 Feb 2017 AD01 Registered office address changed from 65-67 Unit 1 Second Floor Leonard Street London EC2A 4QS England to 65-67 Leonard Street London EC2A 4QS on 10 February 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
19 Jan 2017 AD01 Registered office address changed from C/O No Agent Technologies 41 Corsham Street London N1 6DR England to 65-67 Unit 1 Second Floor Leonard Street London EC2A 4QS on 19 January 2017
13 Jan 2017 AP01 Appointment of Miss Gillian Dawn Celia Kent as a director on 19 October 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 12.5252
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 12.3187
18 Oct 2016 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5RS to C/O No Agent Technologies 41 Corsham Street London N1 6DR on 18 October 2016
18 Oct 2016 AP01 Appointment of Mr Thomas Anthony Scott Benians as a director on 18 October 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 11.2129
28 Jul 2016 SH02 Sub-division of shares on 30 June 2016
25 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 10 ordinary shares of £1.00 each be sub-divided into 100,000 ordinary shares of £0.0001 each 30/06/2016
07 Jan 2016 CERTNM Company name changed hwify LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
04 Jan 2016 CH01 Director's details changed for Mr Calum Brannan on 4 January 2016
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
04 Jan 2016 CH03 Secretary's details changed for Mr Calum Brannan on 4 January 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jul 2015 CERTNM Company name changed click hello booking solutions LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
17 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
17 Feb 2015 AD01 Registered office address changed from The Fireworks 3-6 the Old Firestation 68 Albion Street Birmingham B1 3EA England to Portland House Bressenden Place London SW1E 5RS on 17 February 2015