Advanced company searchLink opens in new window

THE HOME AND GIFT STORE LTD

Company number 08733269

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)
29 Apr 2020 CH01 Director's details changed for Mr Mark Richard Krzyzanowski on 30 March 2020
29 Apr 2020 PSC04 Change of details for Mrs Victoria Samantha Krzyzanowski as a person with significant control on 30 March 2020
29 Apr 2020 TM02 Termination of appointment of Victoria Samanatha Krzyzanowski as a secretary on 29 April 2020
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
17 Dec 2018 AD01 Registered office address changed from 59 Church Road Three Legged Cross Wimborne Dorset BH21 6RQ England to Silverthorns Silverthorns Hookley Lane Elstead Surrey GU8 6JE on 17 December 2018
18 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Mar 2018 CH03 Secretary's details changed for Mrs Victoria Samanatha Krzyzanowski on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Mark Richard Krzyzanowski on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mrs Victoria Samantha Krzyzanowski on 23 March 2018
07 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 59 Church Road Three Legged Cross Wimborne Dorset BH21 6RQ on 7 March 2018
23 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 October 2016
23 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
22 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016
30 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road Wenlock Road London N1 7GU on 30 August 2016
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
01 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
15 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted