MY HOMECARE HFW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewChange of details for Miss Amal Osman as a person with significant control on 2025-07-05

View Document

27/06/2527 June 2025 Confirmation statement made on 2025-06-27 with updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Registered office address changed from 49-65 Southampton Way Southampton Way London SE5 7SW England to 15 Sandham Point Vincent Road London SE18 6RL on 2024-07-10

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Registered office address changed from Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England to 49-65 Southampton Way Southampton Way London SE5 7SW on 2022-02-22

View Document

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

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 43-45 ACRE LANE, BRIXTON ACRE LANE BRIXTON LONDON LONDON SW2 5TN ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHAMED

View Document

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

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM THE OLD BANK NEWMARKET STREET CONSETT DH8 5LQ ENGLAND

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDULLAHI MOHAMED / 04/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDILAHI / 15/02/2019

View Document

11/12/1811 December 2018 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