HOME SMART GROUP LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Registered office address changed from 16 Tower Street High Wycombe HP13 5AX England to 27a Diamond Road Slough SL1 1RT on 2023-02-03

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-10-20 with updates

View Document

01/11/221 November 2022 Cessation of Shane Matin as a person with significant control on 2022-10-18

View Document

01/11/221 November 2022 Termination of appointment of Shane Matin as a director on 2022-10-18

View Document

01/11/221 November 2022 Notification of Jamie Pope as a person with significant control on 2022-10-18

View Document

01/11/221 November 2022 Appointment of Mr Jamie Pope as a director on 2022-10-18

View Document

27/10/2227 October 2022 Registered office address changed from 1st Floor, Capital House Westbourne Street High Wycombe HP11 2PZ England to 16 Tower Street High Wycombe HP13 5AX on 2022-10-27

View Document

29/04/2229 April 2022 Certificate of change of name

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-10-20 with updates

View Document

28/11/2128 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM CAPITAL HOUSE CAPITAL HOUSE WESTBOURNE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PZ

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1ST FLOOR WESTBOURNE STREET HIGH WYCOMBE HP11 2PZ ENGLAND

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 111 BUCKINGHAM PALACE ROAD BUCKINGHAM PALACE ROAD LONDON SW1W 0SR UNITED KINGDOM

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1521 October 2015 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