HOME ADVISOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewDirector's details changed for Ms Samantha Morin on 2025-08-01

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

14/08/2314 August 2023 Register(s) moved to registered office address 1st Floor, 100 st. John Street London EC1M 4EH

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Ms Samantha Morin as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Jean Baptiste Turpin as a director on 2023-05-02

View Document

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

View Accounts

30/09/2230 September 2022 Registered office address changed from 31a Clerkenwell Close London EC1R 0AT England to 1st Floor, 100 st. John Street London EC1M 4EH on 2022-09-30

View Document

14/09/2214 September 2022 Appointment of Deborah Angel as a director on 2022-09-08

View Document

14/09/2214 September 2022 Termination of appointment of David Christopher Sullivan as a director on 2022-09-08

View Document

14/09/2214 September 2022 Appointment of Mr Jean Baptiste Turpin as a director on 2022-09-08

View Document

28/03/2228 March 2022 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to 31a Clerkenwell Close London EC1R 0AT on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of Jeffrey Kip as a person with significant control on 2022-03-28

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

13/02/1913 February 2019 CORPORATE SECRETARY APPOINTED KEMP LITTLE LLP

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY KIP

View Document

04/08/174 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2017

View Document

05/06/175 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 1759466

View Document

05/05/175 May 2017 SECOND FILED SH01 - 20/03/17 STATEMENT OF CAPITAL GBP 1759465

View Document

19/04/1719 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 1759466

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED SERVICEMAGIC LTD CERTIFICATE ISSUED ON 10/08/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED DAVID CHRISTOPHER SULLIVAN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH

View Document

15/10/1515 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR AIJAZ LAHER

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 1429816

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GREENMAN

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 3 HARBOUR EXCHANGE 3RD FLOOR HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

08/05/158 May 2015 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

08/05/158 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 1279816

View Document

18/03/1518 March 2015 ADOPT ARTICLES 17/12/2014

View Document

26/01/1526 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1526 January 2015 ARTICLES OF ASSOCIATION

View Document

06/01/156 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 1079816

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR CRAIG MATTHEW SMITH

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 SAIL ADDRESS CHANGED FROM: HERTSMERE HOUSE HERTSMERE HOUSE 2 HERTSMERE ROAD LONDON E14 4AB ENGLAND

View Document

04/09/144 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 2 HERTSMERE ROAD LONDON E14 4AB ENGLAND

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR AIJAZ AHMED LAHER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 SAIL ADDRESS CHANGED FROM: C/O DAVID HABIB 182-194 UNION STREET UNION STREET SOUTHWARK LONDON SE1 0LH

View Document

30/08/1330 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM, 1ST FLOOR UNION HOUSE, UNION STREET, LONDON, SE1 0LH, UNITED KINGDOM

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HABIB

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR SIMON GREENMAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, C/O GUY HUTCHINSON, 1ST FLOOR UNION HOUSE, 182-194 UNION STREET SOUTHWARK, LONDON, SE1 0LH, UNITED KINGDOM

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, 4TH FLOOR, UNION HOUSE, 182-194 UNION STREET, LONDON, SE1 0LH, UNITED KINGDOM

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 SAIL ADDRESS CHANGED FROM: C/O DAVID HABIB 182-194 UNION STREET SOUTHWARK LONDON SE1 0LH

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HABIB / 05/07/2010

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM, 48 LEICESTER SQUARE, LONDON, WC2H 7LT

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY JANE THOMPSON

View Document

20/08/0920 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HABIB / 24/07/2009

View Document

24/03/0924 March 2009 SECRETARY APPOINTED JANE ALEXANDRA THOMPSON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY BMAS LIMITED

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 3 OLD GARDEN HOUSE, THE LANTERNS, BRIDGE LANE, LONDON, SW11 3AD

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED QUOTE CENTRE LTD CERTIFICATE ISSUED ON 26/02/09

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HABIB / 01/01/2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ADVENT UK LIMITED

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

12/03/0812 March 2008 SECRETARY APPOINTED BMAS LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information