- Company Overview for HOMEFIXNFIT LIMITED (09899320)
- Filing history for HOMEFIXNFIT LIMITED (09899320)
- People for HOMEFIXNFIT LIMITED (09899320)
- More for HOMEFIXNFIT LIMITED (09899320)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
20 Jan 2023 | CH01 | Director's details changed for Mr Martin Paul Cox on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mr Martin Paul Cox as a person with significant control on 20 January 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
10 Nov 2021 | PSC07 | Cessation of Peter Steven Ormerod as a person with significant control on 9 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Martin Paul Cox as a director on 9 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Peter Steven Ormerod as a director on 9 November 2021 | |
10 Nov 2021 | PSC01 | Notification of Martin Paul Cox as a person with significant control on 9 November 2021 | |
10 Nov 2021 | CERTNM |
Company name changed encriptor LIMITED\certificate issued on 10/11/21
|
|
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jun 2021 | PSC07 | Cessation of Campbell Douglas Murray as a person with significant control on 1 April 2021 | |
18 Jun 2021 | PSC01 | Notification of Peter Steven Ormerod as a person with significant control on 1 April 2021 | |
18 Jun 2021 | PSC07 | Cessation of Anthony John Arthur Mcdowell as a person with significant control on 1 April 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Peter Steven Ormerod as a director on 1 April 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Anthony John Arthur Mcdowell as a director on 1 April 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 26 Gardeners Meadow Bewdley Worcestershire DY12 2DG United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 18 June 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
29 Apr 2020 | PSC04 | Change of details for Mr Anthony John Arthur Mcdowell as a person with significant control on 29 April 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Mr Anthony John Arthur Mcdowell on 29 April 2020 |