HOMELY TOUCH LTD

Atlas Chambers Atlas Chambers, Brighton, BN1 2RE, East Sussex, England
StatusACTIVE
Company No.08765872
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

HOMELY TOUCH LTD is an active private limited company with number 08765872. It was incorporated 10 years, 6 months, 24 days ago, on 07 November 2013. The company address is Atlas Chambers Atlas Chambers, Brighton, BN1 2RE, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-17

Psc name: Miss Sonia Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: 30 New Road Brighton East Sussex BN1 1BN United Kingdom

Change date: 2022-11-17

New address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: 30 New Road Brighton East Sussex BN1 1BN

Old address: 30 New Road Brighton East Sussex BN1 1BN

Change date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-14

Officer name: Jarryd Edward Bant

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-14

Officer name: Bradley Declan Bant

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-14

Officer name: Miss Sonia Brown

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed giftnet company LIMITED\certificate issued on 10/06/14

Documents

View document PDF

Change of name notice

Date: 10 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS INTERNATIONAL COMPUTERS LIMITED

21 OLD BREWERY LANE,HENLEY ON THAMES,RG9 2DE

Number:05383484
Status:ACTIVE
Category:Private Limited Company

BRONZE 360 LIMITED

62 WESTCLIFF PARK DRIVE,WESTCLIFF ON SEA,SS0 9LN

Number:09964630
Status:ACTIVE
Category:Private Limited Company

GOLDMINT GROUP LTD

43-45 THE BROADWAY,LONDON,E15 4BL

Number:11508305
Status:ACTIVE
Category:Private Limited Company

LE CELESTINE LTD

31-41 WORSHIP STREET,LONDON,EC2A 2DX

Number:08003393
Status:ACTIVE
Category:Private Limited Company

OAKHAM HOME & GARDEN SERVICES LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:09782168
Status:ACTIVE
Category:Private Limited Company

OCCULT SERVICES LTD

WELLS ASSOCIATES,TUNBRIDGE WELLS,TN1 1NU

Number:10844752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source