THE HOUSE DIRECTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Change of details for Mrs Angeline Phaik Lee Tan as a person with significant control on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Mrs Angeline Phaik Lee Tan on 2025-07-28 |
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
28/07/2528 July 2025 New | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom to 85 Great Portland Street London Greater London W1W 7LT on 2025-07-28 |
28/07/2528 July 2025 New | Director's details changed for Mr Arturs Naumovs on 2025-07-28 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
29/11/2229 November 2022 | Appointment of Mr Arturs Naumovs as a director on 2022-04-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/08/196 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | APPOINTMENT TERMINATED, SECRETARY NICOLETTE LE PELLEY |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLETTE LE PELLEY |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
20/06/1820 June 2018 | CESSATION OF LOUISE NICOLETTE LE PELLEY AS A PSC |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS CHERYL KNORR / 31/05/2018 |
20/06/1820 June 2018 | TERMINATE SEC APPOINTMENT |
20/06/1820 June 2018 | TERMINATE DIR APPOINTMENT |
20/06/1820 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | PREVEXT FROM 31/03/2018 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 31 LADBROKE ROAD LONDON W11 3PD |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE LE PELLEY / 25/02/2010 |
25/02/1025 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL KNORR / 25/02/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0715 August 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | LOCATION OF REGISTER OF MEMBERS |
06/03/066 March 2006 | LOCATION OF REGISTER OF MEMBERS |
06/03/066 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/04/037 April 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/04/029 April 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
09/02/019 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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