Advanced company searchLink opens in new window

HOME INVESTMENT LTD

Company number 10045117

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)
21 Aug 2024 AA Micro company accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 AD01 Registered office address changed from Churchill House Suite 301 120 Bunns Lane London NW7 2AS England to 16 Lytton Road New Barnet Barnet EN5 5BY on 13 August 2018
05 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 52 Kingsmere Park London NW9 8PL England to Churchill House Suite 301 120 Bunns Lane London NW7 2AS on 5 March 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 AD01 Registered office address changed from C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL England to 52 Kingsmere Park London NW9 8PL on 24 January 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
15 Dec 2016 AP01 Appointment of Ms Farimah Zarrabi as a director on 2 December 2016
15 Dec 2016 TM01 Termination of appointment of Ovace Miller as a director on 15 December 2016
23 Nov 2016 AP01 Appointment of Mr Ovace Miller as a director on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Farimah Zarrabi as a director on 23 November 2016
23 Jun 2016 AD01 Registered office address changed from 7 Time House 56B Crewys Road London NW2 2AD England to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100