HOME INFRASTRUCTURE TECHNOLOGY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

24/05/2524 May 2025 Total exemption full accounts made up to 2024-03-29

View Document

11/04/2511 April 2025

View Document

09/04/259 April 2025

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 116866380001, created on 2024-03-28

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

10/11/2310 November 2023 Cessation of Rory John Andrew Duff as a person with significant control on 2023-09-13

View Document

10/11/2310 November 2023 Cessation of Matthew Galen Boyes as a person with significant control on 2023-09-13

View Document

10/11/2310 November 2023 Notification of Hometree Marketplace Limited as a person with significant control on 2023-09-13

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

02/09/232 September 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

29/05/2329 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2022-11-19

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-19 with updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 30/04/19 STATEMENT OF CAPITAL GBP 1110

View Document

16/01/2016 January 2020 31/01/19 STATEMENT OF CAPITAL GBP 1080

View Document

16/01/2016 January 2020 31/12/18 STATEMENT OF CAPITAL GBP 1070

View Document

16/01/2016 January 2020 30/11/18 STATEMENT OF CAPITAL GBP 1020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

16/01/2016 January 2020 31/12/18 STATEMENT OF CAPITAL GBP 1070

View Document

16/01/2016 January 2020 31/05/19 STATEMENT OF CAPITAL GBP 1114

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM

View Document

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

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / DUFF RORY / 20/11/2018

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED HOME INSTALLATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUFF RORY / 20/11/2018

View Document

20/11/1820 November 2018 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