- Company Overview for HOMELY SPACES TOC LIMITED (11477406)
- Filing history for HOMELY SPACES TOC LIMITED (11477406)
- People for HOMELY SPACES TOC LIMITED (11477406)
- More for HOMELY SPACES TOC LIMITED (11477406)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
03 May 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
02 May 2023 | PSC02 | Notification of Homely Spaces Limited as a person with significant control on 1 August 2020 | |
02 May 2023 | PSC07 | Cessation of Lawrence Nnaemeka Onunekwu as a person with significant control on 2 May 2023 | |
02 May 2023 | PSC07 | Cessation of Chinelo Ngozi Onunekwu as a person with significant control on 2 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 July 2020 | |
14 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 July 2021 | |
14 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 July 2022 | |
10 Mar 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 June 2022 | |
10 Mar 2023 | AD01 | Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to Kimberley Northwick Mark Highbridge TA9 4PQ on 10 March 2023 | |
07 Feb 2023 | PSC04 | Change of details for Mr Lawrence Nnaemeka Onunekwu as a person with significant control on 3 February 2023 | |
05 Feb 2023 | PSC04 | Change of details for Mr Lawrence Nnaemeka Onunekwu as a person with significant control on 3 February 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from Suite 401 Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR to 23 Bilston Street Dudley DY3 1JA on 16 November 2022 | |
02 Aug 2022 | CS01 |
Confirmation statement made on 22 July 2022 with no updates
|
|
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mrs Chinelo Ngozi Onunekwu as a person with significant control on 2 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Lawrence Nnaemeka Onunekwu on 2 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Lawrence Nnaemeka Onunekwu as a person with significant control on 2 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mrs Chinelo Ngozi Onunekwu on 2 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Suite 401 Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR on 5 November 2021 | |
05 Nov 2021 | CS01 |
Confirmation statement made on 22 July 2021 with no updates
|
|
05 Nov 2021 | CS01 |
Confirmation statement made on 22 July 2020 with no updates
|