Advanced company searchLink opens in new window

HOMER NEWCO LIMITED

Company number 07097158

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)
09 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
11 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
12 Apr 2016 AA Group of companies' accounts made up to 31 March 2015
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
20 Oct 2015 CH01 Director's details changed for Mr Armand Chimmaya Perera on 20 October 2015
06 Oct 2015 SH20 Statement by Directors
06 Oct 2015 SH19 Statement of capital on 6 October 2015
  • GBP 25
06 Oct 2015 CAP-SS Solvency Statement dated 05/10/15
06 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2015 CH04 Secretary's details changed
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
15 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 54,000,000
28 Jul 2014 AD01 Registered office address changed from C/O Orangefield Services (Uk) Limited 1St Floor Berkeley Square House Berkeley Square London W1J 6BD to 93 Dollis Road Finchley London N3 1RE on 28 July 2014
24 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 54,000,000
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
22 Mar 2013 AA Group of companies' accounts made up to 31 March 2012
14 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
11 Jan 2013 AP04 Appointment of Aperio Llp as a secretary
11 Jan 2013 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
02 Feb 2012 AA Group of companies' accounts made up to 31 March 2011