HOME SOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-09-30 |
| 09/07/249 July 2024 | Termination of appointment of Agatha Ali as a secretary on 2024-07-09 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-09-30 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 31/03/2331 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 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 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 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 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 1 FONDANT COURT PAYNE ROAD LONDON E3 2SP |
| 28/07/2028 July 2020 | SECRETARY APPOINTED MRS AGATHA ALI |
| 21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARIO STEPHAN FERNANDO / 20/07/2020 |
| 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 |
| 14/07/2014 July 2020 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/06/1913 June 2019 | 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