HOME PRIORITY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

13/12/2313 December 2023 Registered office address changed from 8-10 Clifton Road Littlehampton BN17 5AS England to Office 6 Arcade Business Centre 2a Arcade Road Littlehampton BN17 5AR on 2023-12-13

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Registered office address changed from 6 Sea Lane Rustington Littlehampton BN16 2RB England to 8-10 Clifton Road Littlehampton BN17 5AS on 2023-01-19

View Document

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

View Accounts

08/12/228 December 2022 Registered office address changed from 8-10 Clifton Road Littlehampton BN17 5AS England to 6 Sea Lane Rustington Littlehampton BN16 2RB on 2022-12-08

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

07/12/227 December 2022 Notification of Leon Ayling as a person with significant control on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 CESSATION OF LYNNE ROGERS AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN ROGERS

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ARRON COLLINS

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 COMPANY NAME CHANGED KEEEPSAFE LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR AARON COLLINS

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR AARON COLLINS

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM CONCORDE HOUSE MARGARET STREET BRIGHTON BN2 1TS ENGLAND

View Document

04/12/134 December 2013 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