HOME TEAM CONTENT LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Director's details changed for Mr Bennett Mcghee on 2025-04-05 |
02/05/252 May 2025 | Change of details for Mr Dominic Lindell Buchanan as a person with significant control on 2025-04-05 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-06 with no updates |
01/05/251 May 2025 | Change of details for Mr Bennett Mcghee as a person with significant control on 2025-04-05 |
01/05/251 May 2025 | Director's details changed for Mr Dominic Lindell Buchanan on 2025-04-05 |
01/05/251 May 2025 | Change of details for Mr Dominic Lindell Buchanan as a person with significant control on 2025-04-05 |
17/10/2417 October 2024 | Registered office address changed from 105 Farringdon Road London Greater London EC1R 3BU England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2024-10-17 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
29/03/2329 March 2023 | Registered office address changed from Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England to 105 Farringdon Road London Greater London EC1R 3BU on 2023-03-29 |
20/12/2220 December 2022 | Registered office address changed from 53 Frith Street London London W1D 4SN England to Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ on 2022-12-20 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Second filing of Confirmation Statement dated 2022-04-06 |
14/04/2214 April 2022 | Confirmation statement made on 2022-04-06 with updates |
08/12/218 December 2021 | Previous accounting period extended from 2021-04-30 to 2021-09-30 |
06/12/216 December 2021 | Change of details for Mr Dominic Buchanan as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Director's details changed for Mr Dominic Buchanan on 2021-12-06 |
03/12/213 December 2021 | Registered office address changed from Unit 11, Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 53 Frith Street London London W1D 4SN on 2021-12-03 |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-10-04 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/08/215 August 2021 | Termination of appointment of Arthur John Glencross as a director on 2021-08-05 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BENNETT MCGHEE / 07/04/2020 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC BUCHANAN / 07/04/2020 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENNETT MCGHEE / 07/04/2020 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BUCHANAN / 07/04/2020 |
07/04/207 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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