Advanced company searchLink opens in new window

HOMASTER EP INDUSTRY CO., LTD

Company number 08955499

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)
20 Feb 2025 AD01 Registered office address changed from PO Box 4385 08955499 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 20 February 2025
23 Jan 2025 RP05 Registered office address changed to PO Box 4385, 08955499 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP09 Address of officer Jia Huan Li changed to 08955499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP10 Address of person with significant control Jia Huan Li changed to 08955499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
15 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
24 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 24 March 2022
02 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
11 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Feb 2019 PSC04 Change of details for Jia Huan Li as a person with significant control on 20 February 2019
24 May 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 24 May 2018
02 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
03 May 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 20 February 2017
23 Feb 2017 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 20 February 2017