- Company Overview for HOME-SAVE.CO.UK LIMITED (04443234)
- Filing history for HOME-SAVE.CO.UK LIMITED (04443234)
- People for HOME-SAVE.CO.UK LIMITED (04443234)
- Charges for HOME-SAVE.CO.UK LIMITED (04443234)
- More for HOME-SAVE.CO.UK LIMITED (04443234)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
02 Feb 2024 | AA | Micro company accounts made up to 29 April 2023 | |
31 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 29 April 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 29 April 2021 | |
12 Jan 2022 | DS02 | Withdraw the company strike off application | |
02 Aug 2021 | TM01 | Termination of appointment of Pmgc Technology Group Limited as a director on 29 June 2021 | |
22 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2021 | DS01 | Application to strike the company off the register | |
20 Jan 2021 | AA | Micro company accounts made up to 29 April 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
29 Jul 2019 | AD01 | Registered office address changed from 10 James Road Tyseley Birmingham West Midlands B11 2BA to 4 Station Court Old Station Road Hampton-in-Arden Solihull B92 0HA on 29 July 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
04 Feb 2019 | CH02 | Director's details changed for Pmgc on 4 February 2019 | |
02 Feb 2019 | CH01 | Director's details changed for Mr Shez Sikandar Cheema on 29 January 2019 | |
02 Feb 2019 | PSC04 | Change of details for Mr Shez Sikandar Cheema as a person with significant control on 2 February 2019 | |
04 Jan 2019 | AP02 | Appointment of Pmgc as a director on 4 January 2019 | |
04 Jan 2019 | PSC01 | Notification of Shez Cheema as a person with significant control on 4 January 2019 |