- Company Overview for HOME NATIVE LTD (09390364)
- Filing history for HOME NATIVE LTD (09390364)
- People for HOME NATIVE LTD (09390364)
- Charges for HOME NATIVE LTD (09390364)
- More for HOME NATIVE LTD (09390364)
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) |
---|---|---|---|
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 4 Gleneagles Court 1 Cairngorm Close Teddington Middlesex TW11 8JJ to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 4 March 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Apr 2019 | PSC07 | Cessation of Sunil Mark Singh as a person with significant control on 11 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Ashley Anthony Thompson as a person with significant control on 11 April 2019 | |
15 Apr 2019 | PSC02 | Notification of Home Native Holdings Ltd as a person with significant control on 11 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Sunil Mark Singh as a director on 11 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
08 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
09 Jul 2015 | AP01 | Appointment of Mr Ashley Anthony Thompson as a director on 7 July 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Jan 2015 | TM01 | Termination of appointment of Ashley Thompson as a director on 26 January 2015 | |
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|