Advanced company searchLink opens in new window

HOMEFIXNFIT LIMITED

Company number 09899320

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
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