HOLMEFRESH LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Director's details changed for Miss Carolyn Christine Holmes on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Miss Carolyn Christine Holmes as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from 7 Norley Avenue Eastham Wirral CH62 9BW United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2025-06-19

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/01/2230 January 2022 Termination of appointment of James Anthony Barnes as a director on 2022-01-30

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

16/03/2116 March 2021 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MR JAMES ANTHONY BARNES

View Document

18/03/1918 March 2019 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