Advanced company searchLink opens in new window

HOME-X LABS LIMITED

Company number SC651398

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)
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