Advanced company searchLink opens in new window

HOMEFIX MK LTD

Company number 08976461

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)
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
  • GBP 1
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