HUNTERS HOME STORE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Cessation of Ali Ilker Avci as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Termination of appointment of Ali Ilker Avci as a director on 2024-06-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-29 with updates

View Document

07/06/247 June 2024 Notification of Akin Avci as a person with significant control on 2024-04-29

View Document

07/06/247 June 2024 Cessation of Ozan Avci as a person with significant control on 2024-04-29

View Document

07/06/247 June 2024 Termination of appointment of Ozan Avci as a director on 2024-04-29

View Document

07/06/247 June 2024 Appointment of Mr Akin Avci as a director on 2024-04-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Registered office address changed from 6 Foxglove Close London N9 8LW England to 53 Suffolk Road Enfield EN3 4AY on 2023-09-21

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Notification of Ozan Avci as a person with significant control on 2023-04-30

View Document

17/05/2317 May 2023 Termination of appointment of Akin Avci as a director on 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

17/05/2317 May 2023 Cessation of Akin Avci as a person with significant control on 2023-04-30

View Document

17/05/2317 May 2023 Appointment of Mr Ozan Avci as a director on 2023-04-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from 39 Cramswell Close Haverhill CB9 9QL England to 6 Foxglove Close London N9 8LW on 2022-01-19

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

04/08/214 August 2021 Resolutions

View Document

02/08/212 August 2021 Notification of Ali Ilker Avci as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to 39 Cramswell Close Haverhill CB9 9QL on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Hayri Avci as a director on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Hayri Avci as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr Ali Ilker Avci as a director on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr Akin Avci as a director on 2021-08-02

View Document

02/08/212 August 2021 Notification of Akin Avci as a person with significant control on 2021-08-02

View Document

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

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/11/1722 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM DIRENCH & CO 152 STOKE NEWINGTON ROAD LONDON N16 7XA

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYRI AVCI / 01/07/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

29/06/1029 June 2010 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