Advanced company searchLink opens in new window

HOMELY SPACES TOC LIMITED

Company number 11477406

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023
05 Nov 2021 CS01 Confirmation statement made on 22 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023