HOME-FUSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/02/2523 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2024-02-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRESWELL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/10/1630 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
23/03/1623 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS AYRE / 01/01/2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O JON CHAPPLE 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR ENGLAND |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4TG |
26/03/1026 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON |
30/12/0930 December 2009 | DIRECTOR APPOINTED MR NICHOLAS JOHN CRESWELL |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/03/045 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
05/03/035 March 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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