HOMEFRONT INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-04-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Director's details changed for Mr Nicholas James Clark on 2022-12-01

View Document

08/12/228 December 2022 Director's details changed for Mrs Vanessa Mary Clark on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/12/214 December 2021 Appointment of Mr Nicholas James Clark as a director on 2021-12-04

View Document

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

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/01/177 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLARK / 08/02/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARY CLARK / 08/02/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 10 MARGARET'S BUILDINGS 10 MARGARETS BUILDINGS BATH SOMERSET BA1 2LP ENGLAND

View Document

08/02/168 February 2016 COMPANY NAME CHANGED POMEGRANATE CLOTHING LTD CERTIFICATE ISSUED ON 08/02/16

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM 14 THE CLIFTON ARCADE BOYCES AVENUE BRISTOL BS8 4AA

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARA DARK

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE DARK / 01/11/2013

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLARK / 01/11/2013

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CLARK / 01/11/2013

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM POMEGRANATE CLOTHING 8 THE CLIFTON ARCADE BRISTOL BS8 4AA ENGLAND

View Document

23/04/1323 April 2013 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