Advanced company searchLink opens in new window

HEMMINGS HOWE ASSOCIATES LIMITED

Company number 08366257

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)
29 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
17 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Nov 2019 AD01 Registered office address changed from 10 Bramble Close Edleston Nantwich Cheshire CW5 5XL United Kingdom to Jactin House Hood Street Ancoates Manchester M4 6WX on 11 November 2019
28 Mar 2019 TM01 Termination of appointment of Suresh Kumar Bawa as a director on 12 December 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 AD01 Registered office address changed from C/O Ags Accountants & Business Advisors Limited Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to 10 Bramble Close Edleston Nantwich Cheshire CW5 5XL on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Jon Cox on 26 February 2019
25 Feb 2019 AP01 Appointment of Mr Jon Cox as a director on 12 February 2019
25 Feb 2019 PSC01 Notification of Jon Cox as a person with significant control on 12 February 2019
25 Feb 2019 PSC07 Cessation of Paula Ann Bawa as a person with significant control on 12 February 2019
25 Feb 2019 PSC07 Cessation of Suresh Kumar Bawa as a person with significant control on 12 February 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Mar 2017 CS01 Confirmation statement made on 18 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016