Advanced company searchLink opens in new window

MYHOWZER LTD

Company number 11531160

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 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with updates
05 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 PSC04 Change of details for Mr Michael Rhys Lewis as a person with significant control on 3 June 2024
03 Jun 2024 AD01 Registered office address changed from 3rd Floor 2 Chamberlain Square Birmingham B3 3AX England to 3rd Floor 2 Chamberlain Square Birmingham B3 3AX on 3 June 2024
03 Jun 2024 CH01 Director's details changed for Mr Michael Rhys Lewis on 3 June 2024
03 Jun 2024 AD01 Registered office address changed from 15 Colmore Row Birmingham B3 2BH England to 3rd Floor 2 Chamberlain Square Birmingham B3 3AX on 3 June 2024
13 May 2024 PSC04 Change of details for Mr Michael Rhys Lewis as a person with significant control on 1 September 2021
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
24 Aug 2023 PSC04 Change of details for Mr Michael Rhys Lewis as a person with significant control on 21 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Michael Rhys Lewis on 21 August 2023
17 Aug 2023 PSC04 Change of details for Mr Michael Rhys Lewis as a person with significant control on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Michael Rhys Lewis on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from 20 Charlotte Street Birmingham B3 1PT England to 15 Colmore Row Birmingham B3 2BH on 17 August 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
08 Dec 2021 AD01 Registered office address changed from The Gables Llangathen Carmarthen SA32 8QD Wales to 20 Charlotte Street Birmingham B3 1PT on 8 December 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 PSC07 Cessation of Michelle Lewis as a person with significant control on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to The Gables Llangathen Carmarthen SA32 8QD on 17 November 2021
17 Nov 2021 PSC07 Cessation of David John Lewis as a person with significant control on 17 November 2021
20 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
20 Aug 2021 PSC04 Change of details for Mr David John Lewis as a person with significant control on 20 August 2021
09 Aug 2021 TM01 Termination of appointment of Michelle Lewis as a director on 1 August 2021
09 Aug 2021 TM01 Termination of appointment of David John Lewis as a director on 1 August 2021