Advanced company searchLink opens in new window

HOME RAVE UK LTD

Company number 12549790

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
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