HOMEVIEWS PLATFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of David Jonathan Richard Cox as a director on 2025-04-23

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

09/02/249 February 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

05/02/245 February 2024 Cessation of Edward Barroll Brown as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Notification of Rightmove Group Limited as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr Ruaridh Christian Macnachtan Hook as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Edward Barroll Brown as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Carolyn Pollard as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Lydia Yao as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr David Jonathan Richard Cox as a director on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2 Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE on 2024-02-01

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Hannah Marsh as a director on 2023-05-23

View Document

10/05/2310 May 2023 Director's details changed for Mr Oliver James Mcginn on 2023-05-01

View Document

13/12/2213 December 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-16

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2022-07-20

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2021-08-16

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

01/08/221 August 2022 20/07/22 Statement of Capital gbp 227.052

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Aneirin Dafydd Bryan as a director on 2022-04-01

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Director's details changed for Mr Aneirin Dafydd Bryan on 2021-10-13

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-20 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr Edward Barroll Brown on 2020-07-21

View Document

06/10/216 October 2021 Director's details changed for Mr Rory William Cramer on 2020-07-21

View Document

06/10/216 October 2021 Change of details for Mr Edward Barroll Brown as a person with significant control on 2020-07-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-12

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 203.2083

View Document

19/11/1919 November 2019 SECOND FILED SH01 - 30/07/19 STATEMENT OF CAPITAL GBP 186.2834

View Document

07/10/197 October 2019 30/07/19 STATEMENT OF CAPITAL GBP 186.2834

View Document

03/10/193 October 2019 30/07/19 STATEMENT OF CAPITAL GBP 181.7379

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 23/05/19 STATEMENT OF CAPITAL GBP 181.7379

View Document

13/05/1913 May 2019 ADOPT ARTICLES 25/04/2019

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR RORY WILLIAM CRAMER

View Document

03/09/183 September 2018 05/06/18 STATEMENT OF CAPITAL GBP 149.2840

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MS HANNAH MARSH

View Document

30/08/1830 August 2018 05/06/18 STATEMENT OF CAPITAL GBP 149.284

View Document

30/08/1830 August 2018 02/06/18 STATEMENT OF CAPITAL GBP 147.1195

View Document

14/08/1814 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 ADOPT ARTICLES 08/01/2018

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED PRIMEADVISOR ONLINE LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

05/07/185 July 2018 18/04/18 STATEMENT OF CAPITAL GBP 1307692

View Document

05/07/185 July 2018 23/05/18 STATEMENT OF CAPITAL GBP 138.4615

View Document

05/07/185 July 2018 06/01/18 STATEMENT OF CAPITAL GBP 123.0769

View Document

05/07/185 July 2018 SUB-DIVISION 08/01/18

View Document

02/07/182 July 2018 CHANGE OF NAME 23/05/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 2ND FLOOR 130 SHAFTESBURY AVENUE LONDON W1D 5EU

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD BARROLL BROWN / 21/07/2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED OLIVER JAMES MCGINN

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARROLL BROWN / 04/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD BARROLL BROWN / 04/07/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARROLL BROWN / 20/06/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND

View Document

21/07/1621 July 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