- Company Overview for THE HOMESTEAD PRODUCTS LIMITED (09540126)
- Filing history for THE HOMESTEAD PRODUCTS LIMITED (09540126)
- People for THE HOMESTEAD PRODUCTS LIMITED (09540126)
- More for THE HOMESTEAD PRODUCTS LIMITED (09540126)
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) |
---|---|---|---|
04 Mar 2019 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 4 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
04 Mar 2019 | 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 4 March 2019 | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
11 Apr 2017 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 6 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 11 April 2017 | |
11 Apr 2017 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 6 April 2017 | |
01 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 14 April 2016 | |
19 Apr 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 14 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 April 2016 | |
14 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-14
|