Advanced company searchLink opens in new window

HOME NATIVE LTD

Company number 09390364

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)
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
  • GBP .606
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 0.606
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
  • GBP .001
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
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted