- Company Overview for HOMEFRONT INTERIORS LTD (08499712)
- Filing history for HOMEFRONT INTERIORS LTD (08499712)
- People for HOMEFRONT INTERIORS LTD (08499712)
- More for HOMEFRONT INTERIORS LTD (08499712)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
04 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
07 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mrs Vanessa Mary Clark on 1 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Nicholas James Clark on 1 December 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
04 Dec 2021 | AP01 | Appointment of Mr Nicholas James Clark as a director on 4 December 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
07 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
07 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Mrs Vanessa Mary Clark on 8 February 2016 | |
10 May 2016 | CH03 | Secretary's details changed for Vanessa Clark on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 10 Margaret's Buildings 10 Margarets Buildings Bath Somerset BA1 2LP England to 10 Margarets Buildings Bath Somerset BA1 2LP on 8 February 2016 | |
08 Feb 2016 | CERTNM |
Company name changed pomegranate clothing LTD\certificate issued on 08/02/16
|