Advanced company searchLink opens in new window

HOM RE LIMITED

Company number 10278015

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 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with updates
27 Jan 2025 CH01 Director's details changed for Mr Rajinder Singh Jheeta on 27 January 2025
27 Jan 2025 CH01 Director's details changed for Mr David Charles Boyce on 27 January 2025
27 Jan 2025 AD01 Registered office address changed from 11 Monkey Island Lane Monkey Island Court Maidenhead SL6 2LL England to 124 City Road London EC1V 2NX on 27 January 2025
25 Nov 2024 AD01 Registered office address changed from 49 Friesland Drive Wolverhampton WV1 2AE England to 11 Monkey Island Lane Monkey Island Court Maidenhead SL6 2LL on 25 November 2024
25 Nov 2024 TM02 Termination of appointment of Sanjay Agiwal as a secretary on 25 November 2024
06 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
13 Mar 2024 AP01 Appointment of Mr David Charles Boyce as a director on 13 March 2024
21 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
15 Jan 2024 AA Total exemption full accounts made up to 31 January 2022
05 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 CS01 Confirmation statement made on 6 April 2023 with no updates
04 Jan 2024 CS01 Confirmation statement made on 6 April 2022 with no updates
02 Jan 2024 TM01 Termination of appointment of Jatinder Singh Johal as a director on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Rajinder Singh Jheeta as a director on 2 January 2024
06 Oct 2022 AP01 Appointment of Mr Jatinder Singh Johal as a director on 22 August 2022
18 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2022 AD01 Registered office address changed from 25 North Row North Row London W1K 6DJ United Kingdom to 49 Friesland Drive Wolverhampton WV1 2AE on 12 August 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
05 May 2022 MAR Re-registration of Memorandum and Articles
05 May 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 May 2022 RR02 Re-registration from a public company to a private limited company
16 Feb 2022 TM01 Termination of appointment of Shyam Garg as a director on 15 February 2022