HOMEWARE HUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewRegistered office address changed from Unit 27 Bordesley Green Trading Estate Bordesley Green Road Birmingham B8 1BZ England to 37 Lombard Street London EC3V 9BQ on 2025-11-06

View Document

09/10/259 October 2025 NewRegistered office address changed from Unit 27 Bordesley Green Road Birmingham B8 1BZ England to Unit 27 Bordesley Green Trading Estate Bordesley Green Road Birmingham B8 1BZ on 2025-10-09

View Document

09/10/259 October 2025 NewRegistered office address changed from Suite 312 Atlas House Caxton Close Wigan Lancashire WN3 6XU England to Unit 27 Bordesley Green Road Birmingham B8 1BZ on 2025-10-09

View Document

31/08/2531 August 2025 Confirmation statement made on 2025-08-16 with updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL SIPPLE / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL SIPPLE / 12/01/2021

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM SUITE 312 ATLAS HOUSE CAXTON CLOSE WIGAN GREATER MANCHESTER WN3 6XU UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/05/2023 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL SIPPLE / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 1ST FLOOR OFFICES, 7 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN GREATER MANCHESTER WN4 9AG UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL SIPPLE / 16/08/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 135 GLEBE FARM ROAD BIRMINGHAM B33 9NE UNITED KINGDOM

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMAL SIPPLE / 16/08/2019

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL SIPPLE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 COMPANY NAME CHANGED DEALICIOUS LTD CERTIFICATE ISSUED ON 26/06/18

View Document

14/04/1814 April 2018 CESSATION OF KAISER & KABIR LTD AS A PSC

View Document

14/04/1814 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR IRFAN SIPPLE

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JAMAL SIPPLE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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