Advanced company searchLink opens in new window

HOME HOUSE HOLDINGS LIMITED

Company number 09470477

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 17 August 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
10 Mar 2023 CH01 Director's details changed for Ms Ekaterina Valentinova Rangelova on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mr John Steven Hewitt on 10 March 2023
10 Mar 2023 PSC04 Change of details for Mr John Steven Hewitt as a person with significant control on 10 March 2023
10 Mar 2023 PSC04 Change of details for Ms Ekaterina Valentinova Rangelova as a person with significant control on 10 March 2023
12 Jan 2023 CH01 Director's details changed for Ms Ekaterina Valentinova Rangelova on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Mr John Steven Hewitt on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from The Quadrant Centre Limes Road Weybridge KT13 8DH England to 27 Old Gloucester Street London WC1N 3AX on 12 January 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Jun 2020 AD01 Registered office address changed from New Boundary House London Road Sunningdale Berkshire SL5 0DJ England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 1 June 2020
13 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 AD01 Registered office address changed from The Courtyard High Street Ascot SL5 7HP England to New Boundary House London Road Sunningdale Berkshire SL5 0DJ on 2 November 2018
01 Nov 2018 CH01 Director's details changed for Ms Ekaterina Valentinova Rangelova on 25 October 2018