Advanced company searchLink opens in new window

HOME LIVE ART LIMITED

Company number 05346503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Nov 2024 TM01 Termination of appointment of Mathilda Jane Gregory as a director on 19 October 2024
09 Apr 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
12 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 AP01 Appointment of Anna-Maria Nabirye as a director on 1 September 2023
27 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Mar 2023 AD01 Registered office address changed from 38 Dillingburgh Road Eastbourne BN20 8LU England to 133a London Road St. Leonards-on-Sea TN37 6AU on 27 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 AD01 Registered office address changed from 133a London Road St. Leonards-on-Sea TN37 6AU England to 38 Dillingburgh Road Eastbourne BN20 8LU on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from 1 Gerald Road Seaford BN25 1BE England to 133a London Road St. Leonards-on-Sea TN37 6AU on 11 April 2022
04 Apr 2022 AD01 Registered office address changed from 133a London Road St. Leonards-on-Sea TN37 6AU England to 1 Gerald Road Seaford BN25 1BE on 4 April 2022
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2022 CH01 Director's details changed for Ms Rosamund Cooper on 3 January 2022
04 Jan 2022 TM01 Termination of appointment of Martin John Gent as a director on 3 January 2022
04 Jan 2022 TM01 Termination of appointment of Misa Lane Von Tunzelman as a director on 3 January 2022
30 Nov 2021 TM01 Termination of appointment of Richard Henry Layzell as a director on 22 November 2021
30 Nov 2021 TM01 Termination of appointment of Laura Sweeney as a director on 22 November 2021
30 Nov 2021 TM01 Termination of appointment of Richard Dedomenici as a director on 22 November 2021
15 Sep 2021 AD01 Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to 133a London Road St. Leonards-on-Sea TN37 6AU on 15 September 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
05 Jan 2021 AP01 Appointment of Ms Rosamund Cooper as a director on 23 November 2020