Advanced company searchLink opens in new window

HOWES ABOUT IT LIMITED

Company number SC281058

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Apr 2019 PSC04 Change of details for Mr Malcolm Howes as a person with significant control on 21 March 2019
13 Apr 2019 PSC01 Notification of Beata Lozyniak as a person with significant control on 21 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jun 2018 PSC04 Change of details for Mr Malcolm Howes as a person with significant control on 1 April 2018
15 Jun 2018 CH01 Director's details changed for Mr Malcolm Howes on 1 April 2018
15 Jun 2018 AD01 Registered office address changed from 57/4 Silverknowes Crescent Edinburgh EH4 5JA Scotland to 20 Strathalmond Road Edinburgh EH4 8AF on 15 June 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AD01 Registered office address changed from 7 Wemyss Buildings High Street Kirkcaldy Fife KY1 1NT Scotland to 57/4 Silverknowes Crescent Edinburgh EH4 5JA on 17 December 2015
30 Jul 2015 AD01 Registered office address changed from 23a Tolbooth Street Kirkcaldy Fife KY1 1RW to 7 Wemyss Buildings High Street Kirkcaldy Fife KY1 1NT on 30 July 2015