HOMETRACK MLS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Samantha Fletcher as a director on 2025-06-06

View Document

09/06/259 June 2025 NewAppointment of Mr Rory Gavin Marsden as a director on 2025-06-06

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

04/08/224 August 2022

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/08/212 August 2021 Appointment of Mrs Samantha Fletcher as a director on 2021-08-02

View Document

30/07/2130 July 2021 Termination of appointment of David Hamilton Ross as a director on 2021-07-30

View Document

29/01/2129 January 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

08/01/218 January 2021 COMPANY NAME CHANGED HOMETRACK MSL LIMITED CERTIFICATE ISSUED ON 08/01/21

View Document

07/01/217 January 2021 COMPANY NAME CHANGED EDM MSL LIMITED CERTIFICATE ISSUED ON 07/01/21

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOMETRACK DATA SYSTEMS LIMITED

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY

View Document

06/01/216 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129920110001

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM QUEENS HOUSE 8-9 QUEEN STREET LONDON EC4N 1SP UNITED KINGDOM

View Document

06/01/216 January 2021 CESSATION OF EDM GROUP LIMITED AS A PSC

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR CHARLES ROY BRYANT

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED DAVID ROSS

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR SPENCER WYER

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129920110001

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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