- Company Overview for HOMEFIX MK LTD (08976461)
- Filing history for HOMEFIX MK LTD (08976461)
- People for HOMEFIX MK LTD (08976461)
- More for HOMEFIX MK LTD (08976461)
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) |
---|---|---|---|
14 Jun 2024 | CH01 | Director's details changed for Mr Barry Thurston on 1 June 2024 | |
14 Jun 2024 | PSC04 | Change of details for Mr Barry Thurston as a person with significant control on 1 June 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 33 Colossus Way Bletchley Milton Keynes MK3 6GU England to 7 Hopkins Road Newton Leys Milton Keynes Bletchley MK3 5QJ on 17 September 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from C/O Spicer&Co 5 Eleanors Cross Staple House Dunstable LU6 1SU England to 33 Colossus Way Bletchley Milton Keynes MK3 6GU on 4 November 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 33 Colossus Way Bletchley Milton Keynes MK3 6GU to C/O Spicer&Co 5 Eleanors Cross Staple House Dunstable LU6 1SU on 21 September 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Nikki Thurston as a director on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mrs Nikki Thurston as a director on 1 October 2015 |