HOUZZLIFE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Change of details for Mr Sean Frazer Neill as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from 1 Smithy Brook Road Renishaw Sheffield South Yorkshire S21 3JS England to 82 Saltergate Chesterfield Derbyshire S40 1LG on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Sean Frazer Neill on 2024-10-03

View Document

21/08/2421 August 2024 Termination of appointment of Andrew Brown as a director on 2024-08-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

06/02/246 February 2024 Notification of Janine Neil as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Change of details for Mr Sean Frazer Neill as a person with significant control on 2024-02-05

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from Orchard Point Sitwell Grove Rotherham S60 3AY United Kingdom to 1 Smithy Brook Road Renishaw Sheffield South Yorkshire S21 3JS on 2023-01-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

03/04/183 April 2018 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