- Company Overview for HOMEROOST LIMITED (04581566)
- Filing history for HOMEROOST LIMITED (04581566)
- People for HOMEROOST LIMITED (04581566)
- More for HOMEROOST LIMITED (04581566)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2023 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
14 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CH01 | Director's details changed for Anthony Casey on 29 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
23 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
21 Feb 2019 | AD01 | Registered office address changed from 179-183 Higher Hillgate Stockport Cheshire SK1 3JG England to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 21 February 2019 | |
21 Feb 2019 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 7 September 2018 | |
21 Feb 2019 | TM02 | Termination of appointment of Berit Wolke as a secretary on 7 September 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2018 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |