|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Director's details changed for Mr Dh Maynard on 20 October 2024
|
|
|
09 Oct 2024
|
09 Oct 2024
Appointment of Mr Dh Maynard as a director on 30 September 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Registered office address changed from David Howard Ltd 1 Park Road Kingston upon Thames KT1 4AS England to 221 Humberston Fitties Humberston Grimsby United Kingdom DN36 4HE on 8 October 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
27 Feb 2022
|
27 Feb 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
26 Jan 2020
|
26 Jan 2020
Registered office address changed from 34 New House, 67-68 Hatton Garden London EC1N 8JY United Kingdom to David Howard Ltd 1 Park Road Kingston upon Thames KT1 4AS on 26 January 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Change of details for Ms Michelle Denise Ablett as a person with significant control on 7 January 2020
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
24 Nov 2018
|
24 Nov 2018
Registered office address changed from 5 Bridge House, 74C Broad Street Teddington London Middlesex TW11 8QT to 34 New House, 67-68 Hatton Garden London EC1N 8JY on 24 November 2018
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 31 December 2017 with updates
|
|
|
26 Mar 2017
|
26 Mar 2017
Confirmation statement made on 31 December 2016 with updates
|