HOMSUB LIMITED
Status | ACTIVE |
Company No. | 05977291 |
Category | Private Limited Company |
Incorporated | 25 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HOMSUB LIMITED is an active private limited company with number 05977291. It was incorporated 17 years, 7 months, 24 days ago, on 25 October 2006. The company address is 25 Proctor Drive Lee On The Solent, Hampshire, PO13 8GN, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
Old address: 17 Pier Street Lee-on-the-Solent PO13 9LD England
Change date: 2024-03-01
New address: 25 Proctor Drive Lee on the Solent Hampshire PO13 8GN
Documents
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
New address: 17 Pier Street Lee-on-the-Solent PO13 9LD
Old address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oveys Zafarahmed Qanungo
Notification date: 2020-11-02
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Khyati Ashvinbhai Patel
Change date: 2020-07-10
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-10
Officer name: Mrs. Khyati Oveys Qanungo
Documents
Change to a person with significant control
Date: 25 Aug 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Khyati Oveys Qanungo
Change date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Khyati Oveys Qanungo
Change date: 2016-11-11
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Khyati Oveys Qanungo
Change date: 2016-11-11
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-24
Old address: 24 Salcombe Road Southampton Hampshire SO15 3LA
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-28
Old address: Suite 21/22 Marshall House 124 Middleton Road Morden Surrey SM4 6RW
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Khyati Oveys Qanungo
Change date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Khyati Oveys Qanungo
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oveys qanungo
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary oveys qanungo
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: the gatehouse 784-788 high road tottenham london N17 0DA
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Some Companies
46 ABBEY CRESCENT,OLDBURY,B68 9HN
Number: | 08599374 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DRUMMOND PARK,LONDONDERRY,BT48 8PH
Number: | NI628652 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 09043162 |
Status: | ACTIVE |
Category: | Private Limited Company |
427 GREEN LANES,LONDON,N4 1EY
Number: | 08181975 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BAGLEY WOOD ROAD,OXFORD,OX1 5NA
Number: | 02904043 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKHILL ACCOUNTANCY FFUS DDU,LLANDEILO,SA19 7NS
Number: | 07728080 |
Status: | ACTIVE |
Category: | Private Limited Company |