Download leads from Nexok and grow your business. Find out more

Howto Corporation Limited

Documents

Total Documents46
Total Pages128

Filing History

3 December 2020Register inspection address has been changed from Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU England to Unit 9G Dinting Lane Industrial Estate Glossop SK13 7NU
2 December 2020Termination of appointment of Sahil Sheikh as a director on 2 December 2020
2 December 2020Registered office address changed from Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU England to Unit 9G Dinting Lane Industrial Estate Glossop SK13 7NU on 2 December 2020
2 December 2020Register(s) moved to registered office address Unit 9G Dinting Lane Industrial Estate Glossop SK13 7NU
2 December 2020Cessation of Sahil Sheikh as a person with significant control on 2 December 2020
2 December 2020Confirmation statement made on 7 November 2020 with updates
26 October 2020Accounts for a dormant company made up to 31 October 2019
20 November 2019Confirmation statement made on 7 November 2019 with no updates
31 July 2019Accounts for a dormant company made up to 31 October 2018
27 November 2018Confirmation statement made on 7 November 2018 with no updates
20 July 2018Accounts for a dormant company made up to 31 October 2017
13 November 2017Confirmation statement made on 7 November 2017 with updates
23 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 August 2017Statement by Directors
23 August 2017Solvency Statement dated 08/08/17
23 August 2017Solvency Statement dated 08/08/17
23 August 2017Statement by Directors
23 August 2017Statement of capital on 23 August 2017
  • GBP 1
23 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 August 2017Statement of capital on 23 August 2017
  • GBP 1
7 August 2017Accounts for a dormant company made up to 31 October 2016
7 August 2017Accounts for a dormant company made up to 31 October 2016
19 July 2017Registered office address changed from 22 the Acorn House Bramble Court Millbrook Cheshire SK15 3BH to Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU on 19 July 2017
19 July 2017Change of details for Mr Sahil Sheikh as a person with significant control on 19 July 2017
19 July 2017Registered office address changed from 22 the Acorn House Bramble Court Millbrook Cheshire SK15 3BH to Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU on 19 July 2017
19 July 2017Register(s) moved to registered inspection location Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU
19 July 2017Register inspection address has been changed from Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU England to Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU
19 July 2017Register inspection address has been changed to Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU
19 July 2017Register inspection address has been changed from Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU England to Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU
19 July 2017Change of details for Mr Sahil Sheikh as a person with significant control on 19 July 2017
19 July 2017Register(s) moved to registered inspection location Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU
19 July 2017Register inspection address has been changed to Unit 9, Room J Dinting Lane Industrial Estate Glossop SK13 7NU
10 November 2016Confirmation statement made on 7 November 2016 with updates
10 November 2016Confirmation statement made on 7 November 2016 with updates
30 August 2016Termination of appointment of Karamjit Singh as a director on 12 October 2015
30 August 2016Termination of appointment of Karamjit Singh as a director on 12 October 2015
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 550,000
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 550,000
22 October 2015Register inspection address has been changed to 22 Bramble Court Millbrook Stalybridge Cheshire SK15 3BH
22 October 2015Director's details changed for Mr Karamjit Singh on 12 October 2015
22 October 2015Director's details changed for Mr Karamjit Singh on 12 October 2015
22 October 2015Register inspection address has been changed to 22 Bramble Court Millbrook Stalybridge Cheshire SK15 3BH
18 October 2015Termination of appointment of Pear Family Group Limited as a director on 12 October 2015
18 October 2015Termination of appointment of Pear Family Group Limited as a director on 12 October 2015
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 550,000
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 550,000
Sign up now to grow your client base. Plans & Pricing