HOWE LONDON LIMITED

Suite Lu.231, The Light Bulb, 1 Filament Walk Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England
StatusACTIVE
Company No.08421912
CategoryPrivate Limited Company
Incorporated27 Feb 2013
Age11 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

HOWE LONDON LIMITED is an active private limited company with number 08421912. It was incorporated 11 years, 2 months, 10 days ago, on 27 February 2013. The company address is Suite Lu.231, The Light Bulb, 1 Filament Walk Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

New address: Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ

Change date: 2023-11-01

Old address: Room 405, Highland House, 165 the Broadway London SW19 1NE England

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084219120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084219120001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Old address: Ibex House 162-164 Arthur Road London SW19 8AQ England

New address: Room 405, Highland House, 165 the Broadway London SW19 1NE

Change date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084219120003

Charge creation date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: Ibex House 162-164 Arthur Road London SW19 8AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Philip Howe

Change date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Philip Howe

Change date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: 30 City Road London EC1Y 2AB

Change date: 2017-05-16

Old address: Abc Group 30 City Road London EC1Y 2AB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-08

Officer name: Jd Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Old address: 1 Lumley Street Mayfair London W1K 6TT

Change date: 2017-05-09

New address: Abc Group 30 City Road London EC1Y 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084219120002

Charge creation date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mr Christopher Philip Howe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084219120001

Charge creation date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Philip Howe

Change date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM PACKAGING SUPPLIES UK LTD

24 OAKLANDS AVENUE,ISLEWORTH,TW7 5PX

Number:08112874
Status:ACTIVE
Category:Private Limited Company

BRIDLEWAY & GAUNTLEYS LIMITED

BRIDLEWAY & GAUNTLEYS LANEHAM ROAD,NEWARK,NG22 0UW

Number:08036369
Status:ACTIVE
Category:Private Limited Company

CREATIVE GLOBAL ENTERPRISE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11906436
Status:ACTIVE
Category:Private Limited Company

DESIGN IT STUDIO LTD

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09511812
Status:ACTIVE
Category:Private Limited Company

MICRON HYDRAULICS LIMITED

WHARFEDALE ROAD,BRADFORD,BD4 6SG

Number:01863010
Status:ACTIVE
Category:Private Limited Company

NEUROEYE LTD

RADIUS HOUSE 51 CLARENDON ROAD,WATFORD,WD17 1HP

Number:09594444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source