THE HOME MAKERS HUB LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Registered office address changed from PO Box 4385 14828072 - Companies House Default Address Cardiff CF14 8LH to 27 st. Cuthberts Street Bedford MK40 3JG on 2025-01-23

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Termination of appointment of Anton Nehemiah-Genesis as a director on 2024-09-26

View Document

13/06/2413 June 2024 Registered office address changed to PO Box 4385, 14828072 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-13

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

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

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

15/12/2315 December 2023 Director's details changed for Anton Nehemiah on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Anton Nehemiah as a person with significant control on 2023-12-15

View Document

31/07/2331 July 2023 Change of details for Anton Nehemiah as a person with significant control on 2023-07-22

View Document

31/07/2331 July 2023 Change of details for Anton Nehemiah as a person with significant control on 2023-07-22

View Document

30/07/2330 July 2023 Director's details changed for Miss Alissia Clarke on 2023-07-29

View Document

30/07/2330 July 2023 Director's details changed for Anton Nehemiah on 2023-07-29

View Document

30/07/2330 July 2023 Registered office address changed from 47 Flat 2, 47 Station Road Desborough Kettering NN14 2RS England to 124 124 City Road London EC1V 2NX on 2023-07-30

View Document

30/07/2330 July 2023 Change of details for Anton Nehemiah as a person with significant control on 2023-07-22

View Document

29/07/2329 July 2023 Cessation of Alissia Clarke as a person with significant control on 2023-07-22

View Document

31/05/2331 May 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 47 Flat 2, 47 Station Road Desborough Kettering NN14 2RS on 2023-05-31

View Document

18/05/2318 May 2023 Change of details for Anton Nehemiah as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Miss Alissia Clarke as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Miss Alissia Clarke on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Anton Nehemiah on 2023-05-18

View Document

09/05/239 May 2023 Director's details changed for Miss Alissia Clarke on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Miss Alissia Clarke as a person with significant control on 2023-05-09

View Document

26/04/2326 April 2023 Incorporation

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