HOME SOURCING LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/07/249 July 2024 Termination of appointment of Agatha Ali as a secretary on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from Exact House 252 Romford Road London E7 9HZ England to Avicenna House 258-262 Romford Road London E7 9HZ on 2022-04-22

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/02/2218 February 2022 Registered office address changed from 42 Theobalds Rd Holborn London WC1X 8NW England to Exact House 252-262 Romford Road London E7 9HZ on 2022-02-18

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 1 FONDANT COURT PAYNE ROAD LONDON E3 2SP

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MRS AGATHA ALI

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARIO STEPHAN FERNANDO / 20/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM C/O CADBURY AND JONES REGUS HOUSE MALTHOUSE AVENUE CARDIFF CF23 8RU WALES

View Document

14/07/2014 July 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/1913 June 2019 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