Advanced company searchLink opens in new window

MYWAREHOUSEHOME LIMITED

Company number 08574197

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 CH01 Director's details changed for Ms Sophie Marie Ruby Cliffe-Roberts on 19 December 2017
20 Dec 2017 PSC04 Change of details for Ms Sophie Marie Ruby Cliffe-Roberts as a person with significant control on 19 December 2017
21 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Sophie Marie Ruby Cliffe-Roberts as a person with significant control on 6 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
08 May 2015 AP01 Appointment of Ms Sophie Marie Ruby Cliffe-Roberts as a director on 2 April 2015
08 May 2015 AD01 Registered office address changed from 3 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ to 15 Oxford Street Southampton SO14 3DJ on 8 May 2015
08 May 2015 AA Accounts for a dormant company made up to 31 March 2014
09 Feb 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014