THE HOME 103 LTD

Company Documents

DateDescription
24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Registered office address changed from First Floor Office 34 Great Queen Street London WC2B 5AA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-12-20

View Document

23/11/2123 November 2021 Statement of affairs

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Appointment of a voluntary liquidator

View Document

14/09/2014 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/2010 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CESSATION OF ALI VELI ALI AS A PSC

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ONEL ALI

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONEL ALI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALI ALI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE FINCHLEY LONDON N12 8NP

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/11/1325 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/11/114 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/11/108 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI VELI ALI / 31/07/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM SUITE 210 ROWLANDSON HOUSE 289-293 BALLARDS LANE FINCHLEY LONDON N12 8NP

View Document

03/11/103 November 2010 PREVSHO FROM 30/09/2010 TO 31/07/2010

View Document

11/09/0911 September 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