- Company Overview for HOMELIUM CARE LTD (13319849)
- Filing history for HOMELIUM CARE LTD (13319849)
- People for HOMELIUM CARE LTD (13319849)
- More for HOMELIUM CARE LTD (13319849)
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) |
---|---|---|---|
21 Nov 2024 | AD01 | Registered office address changed from 59 High Street East Grinstead RH19 3DD to 12 Central Arcade Cleckheaton BD19 5DN on 21 November 2024 | |
30 Aug 2024 | CERTNM |
Company name changed nayberle LIMITED\certificate issued on 30/08/24
|
|
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
25 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
16 May 2023 | PSC05 | Change of details for Hugleo Limited as a person with significant control on 23 June 2021 | |
27 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
27 Apr 2023 | PSC05 | Change of details for Hugleo Limited as a person with significant control on 23 March 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Alison Dawn French on 27 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 59 High Street East Grinstead RH19 3AF to 59 High Street East Grinstead RH19 3DD on 12 April 2023 | |
04 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Mar 2023 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 59 High Street East Grinstead RH19 3AF on 28 March 2023 | |
06 Jul 2022 | CH01 | Director's details changed for Alison Dawn Steven-Fountain on 17 September 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
20 Apr 2021 | TM01 | Termination of appointment of Allison Jones as a director on 7 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Gavin James Reid as a director on 7 April 2021 | |
07 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-07
|