- Company Overview for HOME-X LABS LIMITED (SC651398)
- Filing history for HOME-X LABS LIMITED (SC651398)
- People for HOME-X LABS LIMITED (SC651398)
- Charges for HOME-X LABS LIMITED (SC651398)
- More for HOME-X LABS LIMITED (SC651398)
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) |
---|---|---|---|
07 Feb 2025 | AD01 | Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 February 2025 | |
10 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 2 July 2023 | |
10 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/07/23 | |
10 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/07/23 | |
10 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/07/23 | |
14 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
29 Feb 2024 | PSC05 | Change of details for Sixco Limited as a person with significant control on 5 February 2024 | |
21 Sep 2023 | 466(Scot) | Alterations to floating charge SC6513980002 | |
21 Sep 2023 | 466(Scot) | Alterations to floating charge SC6513980003 | |
11 Sep 2023 | MR01 | Registration of charge SC6513980003, created on 4 September 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a small company made up to 3 July 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
24 Jun 2022 | PSC05 | Change of details for Simeone Group Limited as a person with significant control on 24 June 2022 | |
04 Feb 2022 | MR04 | Satisfaction of charge SC6513980001 in full | |
31 Jan 2022 | MR01 | Registration of charge SC6513980002, created on 26 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
25 Jan 2022 | AA | Accounts for a small company made up to 27 June 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Graeme Alan Sheils as a director on 1 August 2021 | |
20 Jul 2021 | MR01 | Registration of charge SC6513980001, created on 14 July 2021 | |
19 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
26 Mar 2021 | PSC05 | Change of details for Simeone Group Limited as a person with significant control on 1 January 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 227 West George Street Glasgow G2 2nd on 7 December 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Robert Michael Wirszycz as a director on 28 September 2020 |