- Company Overview for HOMESCAPES GLOBAL LTD (08700137)
- Filing history for HOMESCAPES GLOBAL LTD (08700137)
- People for HOMESCAPES GLOBAL LTD (08700137)
- More for HOMESCAPES GLOBAL LTD (08700137)
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
|
|
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
|
|
22 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-22
|