- Company Overview for HOME RAVE UK LTD (12549790)
- Filing history for HOME RAVE UK LTD (12549790)
- People for HOME RAVE UK LTD (12549790)
- More for HOME RAVE UK LTD (12549790)
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) |
---|---|---|---|
01 Nov 2024 | AD01 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT England to Unit 9 Hudswell Road Leeds LS10 1AG on 1 November 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
06 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
17 May 2023 | PSC04 | Change of details for Mrs Michelle Bond as a person with significant control on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Daniel John Bond as a person with significant control on 1 April 2023 | |
12 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jan 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
05 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Michelle Bond as a director on 5 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from Unit 9 Hudswell Road Leeds West Yorkshire LS10 1AG United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 5 January 2023 | |
03 Jan 2023 | TM02 | Termination of appointment of Michelle Bond as a secretary on 3 January 2023 | |
03 Jan 2023 | TM02 | Termination of appointment of Daniel Bond as a secretary on 3 January 2023 | |
10 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 May 2021 | PSC04 | Change of details for Mrs Michelle Bond as a person with significant control on 6 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Daniel John Bond as a person with significant control on 6 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
04 May 2021 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Unit 9 Hudswell Road Leeds West Yorkshire LS10 1AG on 4 May 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
24 Mar 2021 | AP03 | Appointment of Daniel Bond as a secretary on 24 March 2021 | |
24 Mar 2021 | PSC01 | Notification of Daniel Bond as a person with significant control on 24 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Daniel John Bond as a director on 24 March 2021 |