Advanced company searchLink opens in new window

JOSEPH HENRY HOWARD LIMITED

Company number 10918649

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)
18 Jan 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 12 Gray’S Inn Square London WC1R 5JP on 18 January 2024
25 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
01 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
20 May 2022 MR01 Registration of charge 109186490002, created on 19 May 2022
07 Mar 2022 MR04 Satisfaction of charge 109186490001 in full
08 Nov 2021 CS01 Confirmation statement made on 15 August 2021 with updates
26 Aug 2021 MR01 Registration of charge 109186490001, created on 23 August 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
12 Apr 2021 AA Total exemption full accounts made up to 31 August 2019
11 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
27 Jan 2020 RP04PSC04 Second filing to change the details of Joseph Henry Howard as a person with significant control
27 Jan 2020 RP04PSC01 Second filing for the notification of Helen Howard as a person with significant control
20 Dec 2019 CH01 Director's details changed for Mr Joseph Howard on 12 December 2019
20 Dec 2019 AD01 Registered office address changed from 5 Luke Street London EC2A 4PX England to 1 Kings Avenue London N21 3NA on 20 December 2019
22 Nov 2019 CS01 Confirmation statement made on 15 August 2019 with updates
22 Nov 2019 PSC04 Change of details for Mr Joseph Howard as a person with significant control on 15 August 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 27/01/2020.
22 Nov 2019 PSC01 Notification of Helen Howard as a person with significant control on 15 August 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 27/01/2020.
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off