HEART OF THE HOME INTERIORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 11/10/2511 October 2025 New | Compulsory strike-off action has been suspended |
| 11/10/2511 October 2025 New | Compulsory strike-off action has been suspended |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 02/05/242 May 2024 | Registered office address changed from 16 Rydal Street Frizington CA26 3PY England to 13 Main Street Cockermouth CA13 9LE on 2024-05-02 |
| 01/05/241 May 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 26/04/2326 April 2023 | Micro company accounts made up to 2022-07-31 |
| 09/03/239 March 2023 | Change of details for Lee Hayton as a person with significant control on 2020-07-21 |
| 08/03/238 March 2023 | Change of details for Mrs Clare Louise Hayton as a person with significant control on 2020-07-21 |
| 03/03/233 March 2023 | Change of details for Lee Hayton as a person with significant control on 2020-07-21 |
| 03/03/233 March 2023 | Notification of Clare Hayton as a person with significant control on 2020-07-21 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU UNITED KINGDOM |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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