Advanced company searchLink opens in new window

HOMESCAPES GLOBAL LTD

Company number 08700137

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)
20 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
07 Nov 2023 AD01 Registered office address changed from Congreaves Trading Estate Central Avenue Cradley Heath West Midlands B64 7BY to Corngreaves Trading Estate Central Avenue Cradley Heath West Midlands B64 7BY on 7 November 2023
30 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
26 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
06 Jul 2015 AD01 Registered office address changed from Unit 1, Corngreaves Industrial Estate Central Avenue Cradley Heath West Midlands B64 7BY England to Congreaves Trading Estate Central Avenue Cradley Heath West Midlands B64 7BY on 6 July 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2015 AD01 Registered office address changed from Central House, Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS to Unit 1, Corngreaves Industrial Estate Central Avenue Cradley Heath West Midlands B64 7BY on 8 June 2015
13 Apr 2015 CERTNM Company name changed tehc europe LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
22 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000