- Company Overview for THE HOUSING EXCHANGE LTD (12500102)
- Filing history for THE HOUSING EXCHANGE LTD (12500102)
- People for THE HOUSING EXCHANGE LTD (12500102)
- More for THE HOUSING EXCHANGE LTD (12500102)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
27 Apr 2023 | AP01 | Appointment of Mr Jayan Joshua Jegarajan as a director on 26 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr Carsten Moenning as a director on 26 April 2023 | |
01 Feb 2023 | TM02 | Termination of appointment of Leia Hope Jalali as a secretary on 1 February 2023 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Stephen Sivakanth Thavam on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 35 Denzil Road London NW10 2UR England to 35 Denzil Road Neasden NW10 2UR on 30 November 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
30 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2022 | MA | Memorandum and Articles of Association | |
10 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
18 Jan 2022 | AP03 | Appointment of Mr Jayan Joshua Jegarajan as a secretary on 18 January 2022 | |
18 Jan 2022 | AP03 | Appointment of Miss Leia Hope Jalali as a secretary on 18 January 2022 | |
19 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | AD01 | Registered office address changed from 35 Denzil Road London NW10 2UR England to 35 Denzil Road London NW10 2UR on 7 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from 52 Debden Road Saffron Walden CB11 4AB England to 35 Denzil Road London NW10 2UR on 7 December 2021 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 |