AT HOMEAGAIN LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/03/242 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Director's details changed for Jacqueline Ann Champion on 2022-10-01

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

24/12/2224 December 2022 Director's details changed for Mrs Jacqueline Ann Champion on 2022-12-24

View Document

24/12/2224 December 2022 Director's details changed for Mr Daniel Craig Knott on 2022-12-01

View Document

17/10/2217 October 2022 Change of details for Mr Craig Stock Knott as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Craig Stock Knott on 2022-10-17

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Daniel Craig Knott on 2021-12-17

View Document

04/01/224 January 2022 Director's details changed for Mr Daniel Craig Knott on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Craig Stock Knott on 2021-12-17

View Document

04/01/224 January 2022 Director's details changed for Jacqueline Ann Champion on 2021-12-17

View Document

04/01/224 January 2022 Change of details for Mr Daniel Craig Knott as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Registered office address changed from 42 42 Norset Road Fareham Hampshire United Kingdom to 42 Norset Road Fareham Hampshire PO15 6SS on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Craig Stock Knott as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Director's details changed for Mr Craig Stock Knott on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Registered office address changed from At Homeagain 4 Cuxhaven Way Andover Hampshire SP10 4LN United Kingdom to 42 42 Norset Road Fareham Hampshire on 2021-10-04

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED CREATE 4U LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

12/01/2112 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company