THE HOME IMPROVEMENTS GROUP LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2419 May 2024 Statement of affairs

View Document

17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Registered office address changed from Windover St. Ann Street Salisbury SP1 2DR England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-17

View Document

24/04/2424 April 2024 Termination of appointment of John Albert Hood as a director on 2024-04-02

View Document

24/04/2424 April 2024 Appointment of Mr Kenneth Alan Tointon as a director on 2024-04-02

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2023-03-13

View Document

12/06/2312 June 2023 Cessation of John Albert Hood as a person with significant control on 2022-05-21

View Document

12/06/2312 June 2023 Notification of Bloomfield Holdings Uk Limited as a person with significant control on 2022-05-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED DNA HOME IMPROVEMENTS GROUP LTD CERTIFICATE ISSUED ON 26/08/20

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JOHN ALBERT HOOD

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT HOOD

View Document

13/03/2013 March 2020 CESSATION OF GTA RESOURCES LTD AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOMKINS

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON

View Document

18/12/1918 December 2019 CESSATION OF PHILIP ANDERSON AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1814 November 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