Advanced company searchLink opens in new window

HOWLLL LIMITED

Company number 08123326

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)
09 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
09 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
01 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
05 Jul 2023 PSC04 Change of details for Lord Rajinder Kumar Sharma as a person with significant control on 28 June 2023
06 Mar 2023 PSC04 Change of details for Lord Rajinder Kumar Sharma as a person with significant control on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Rajinder Kumar Sharma on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA United Kingdom to C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 6 March 2023
28 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
05 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Rajinder Kumar Sharma as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Vikas Kumar Sharma as a person with significant control on 6 April 2016
29 Jul 2016 AD01 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to Suite 345 50 Eastcastle Street London W1W 8EA on 29 July 2016
29 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100