USTAD HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-07-22 with no updates |
| 07/06/257 June 2025 | Notification of Sampson Adomako Bonsu as a person with significant control on 2020-04-06 |
| 07/06/257 June 2025 | Cessation of Sampson Adomako Bonsu as a person with significant control on 2020-06-06 |
| 21/03/2521 March 2025 | Registered office address changed from PO Box 4385 12547866 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-21 |
| 26/02/2526 February 2025 | |
| 26/02/2526 February 2025 | |
| 26/02/2526 February 2025 | |
| 26/02/2526 February 2025 | Registered office address changed to PO Box 4385, 12547866 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26 |
| 03/02/253 February 2025 | Micro company accounts made up to 2024-04-30 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 07/02/247 February 2024 | Micro company accounts made up to 2023-04-30 |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 07/10/237 October 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 30/05/2330 May 2023 | Compulsory strike-off action has been discontinued |
| 30/05/2330 May 2023 | Compulsory strike-off action has been discontinued |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/02/2221 February 2022 | Termination of appointment of Francis Anim Bonsu as a secretary on 2022-02-18 |
| 21/02/2221 February 2022 | Termination of appointment of Francis Anim Bonsu as a director on 2022-02-18 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | SECRETARY APPOINTED MR FRANCIS ANIM BONSU |
| 23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / HILDA YEBOAH ANTWIWAA / 21/04/2020 |
| 23/04/2023 April 2020 | CESSATION OF SAMPSON ADOMAKO BONSU AS A PSC |
| 23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMPSON BONSU |
| 22/04/2022 April 2020 | COMPANY NAME CHANGED LYNXTEK LIMITED CERTIFICATE ISSUED ON 22/04/20 |
| 21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMPSON ADOMAKO BONSU |
| 21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILDA YEBOAH ANTWIWAA |
| 21/04/2021 April 2020 | CESSATION OF DARREN SYMES AS A PSC |
| 21/04/2021 April 2020 | DIRECTOR APPOINTED HILDA YEBOAH ANTWIWAA |
| 21/04/2021 April 2020 | DIRECTOR APPOINTED SAMPSON ADOMAKO BONSU |
| 21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
| 21/04/2021 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
| 06/04/206 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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