HOME INFRASTRUCTURE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
24/05/2524 May 2025 | Total exemption full accounts made up to 2024-03-29 |
11/04/2511 April 2025 | |
09/04/259 April 2025 | |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-19 with updates |
09/04/249 April 2024 | Memorandum and Articles of Association |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
28/03/2428 March 2024 | Registration of charge 116866380001, created on 2024-03-28 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-19 with updates |
10/11/2310 November 2023 | Cessation of Rory John Andrew Duff as a person with significant control on 2023-09-13 |
10/11/2310 November 2023 | Cessation of Matthew Galen Boyes as a person with significant control on 2023-09-13 |
10/11/2310 November 2023 | Notification of Hometree Marketplace Limited as a person with significant control on 2023-09-13 |
08/11/238 November 2023 | Statement of capital following an allotment of shares on 2023-09-30 |
02/09/232 September 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
29/05/2329 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/02/2321 February 2023 | Second filing of Confirmation Statement dated 2022-11-19 |
16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2022-06-01 |
16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2022-03-31 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Confirmation statement made on 2022-11-19 with updates |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-19 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | PREVEXT FROM 30/11/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | 30/04/19 STATEMENT OF CAPITAL GBP 1110 |
16/01/2016 January 2020 | 31/01/19 STATEMENT OF CAPITAL GBP 1080 |
16/01/2016 January 2020 | 31/12/18 STATEMENT OF CAPITAL GBP 1070 |
16/01/2016 January 2020 | 30/11/18 STATEMENT OF CAPITAL GBP 1020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
16/01/2016 January 2020 | 31/12/18 STATEMENT OF CAPITAL GBP 1070 |
16/01/2016 January 2020 | 31/05/19 STATEMENT OF CAPITAL GBP 1114 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM |
24/07/1924 July 2019 | Registered office address changed from , 31 Percy Street London, W1T 2DD, United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 2019-07-24 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / DUFF RORY / 20/11/2018 |
26/03/1926 March 2019 | COMPANY NAME CHANGED HOME INSTALLATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/03/19 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DUFF RORY / 20/11/2018 |
20/11/1820 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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