CLOSER 2 HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewNotification of Alan Foster as a person with significant control on 2024-02-05

View Document

20/07/2520 July 2025 NewCessation of Shirley Anne Foster as a person with significant control on 2025-07-13

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/04/2412 April 2024 Cessation of Alan Foster as a person with significant control on 2024-04-11

View Document

12/04/2412 April 2024 Notification of Shirley Anne Foster as a person with significant control on 2024-04-11

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Termination of appointment of Carl James Foster as a director on 2021-11-29

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104683580001

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LYNN

View Document

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA BRANSTON

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR ADRIAN JOHN LYNN

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MRS LAURA BRANSTON

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR CARL JAMES FOSTER

View Document

21/01/1721 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALAN FOSTER / 19/01/2017

View Document

08/11/168 November 2016 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