LONDON HOME REFURBISHMENT AND EXTENSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

13/09/2513 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN TOMASZ SZLEMA / 05/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SZLEMA / 05/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 52 MANOR COURT LEIGHAM AVENUE LONDON SW16 2DR

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAMIAN TOMASZ SW16 2DR / 06/04/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 COMPANY NAME CHANGED DAMIAN CONSTRUCTOR LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SZLEMA / 22/02/2010

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY EWELINA BIEZGALSKA

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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