HOHM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

07/03/247 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from The Walk Centre Phoenix Street Stoke-on-Trent ST6 5AH England to 7 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7EA on 2023-07-11

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/02/214 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/03/2017 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 COMPANY NAME CHANGED HOHM GROUP LTD CERTIFICATE ISSUED ON 06/02/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

22/11/1822 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BAILEY / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BAILEY / 09/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BAILEY

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

16/08/1816 August 2018 CESSATION OF SIMON PAUL EDWARDS AS A PSC

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED CORNERSTONE HEATING AND CONSTRUCTION (STAFFORDSHIRE) LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE WALK CENTRE PHOENIX STREET TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 5AQ

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DANIEL BAILEY

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/06/1728 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/15

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN EDWARDS

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY DALE HICKS

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED CORNERSTONE SCAFFOLDING (STAFFORDSHIRE) LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE WALK CENTRE CORNER OF FORSTER STREET & PHOENIX STREET TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 5AQ ENGLAND

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR LIZA TAYLOR

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 21 SEMPER CLOSE BUGLAWTON CONGLETON CHESHIRE CW12 2BJ UNITED KINGDOM

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR EUGENE TAYLOR

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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