HOMEFIX MK LTD

7 Hopkins Road 7 Hopkins Road, Milton Keynes, MK3 5QJ, Bletchley, England
StatusACTIVE
Company No.08976461
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

HOMEFIX MK LTD is an active private limited company with number 08976461. It was incorporated 10 years, 2 months, 16 days ago, on 03 April 2014. The company address is 7 Hopkins Road 7 Hopkins Road, Milton Keynes, MK3 5QJ, Bletchley, England.



Company Fillings

Change person director company with change date

Date: 14 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Thurston

Change date: 2024-06-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-01

Psc name: Mr Barry Thurston

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: 33 Colossus Way Bletchley Milton Keynes MK3 6GU England

Change date: 2019-09-17

New address: 7 Hopkins Road Newton Leys Milton Keynes Bletchley MK3 5QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: C/O Spicer&Co 5 Eleanors Cross Staple House Dunstable LU6 1SU England

Change date: 2016-11-04

New address: 33 Colossus Way Bletchley Milton Keynes MK3 6GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Old address: 33 Colossus Way Bletchley Milton Keynes MK3 6GU

Change date: 2016-09-21

New address: C/O Spicer&Co 5 Eleanors Cross Staple House Dunstable LU6 1SU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikki Thurston

Termination date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nikki Thurston

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE IN MEDIA LTD

THE STABLES BROOK FARM,ALDERLEY EDGE,SK9 7JD

Number:07315208
Status:ACTIVE
Category:Private Limited Company

ARMITAGE SYSTEMS LTD

TIRRINS HUXLEY LANE,TARPORLEY,CW6 9NB

Number:03702142
Status:ACTIVE
Category:Private Limited Company

COX (LILLEY) LIMITED

THE RED LION HOUSE,LILLEY,LU2 8LW

Number:06143344
Status:ACTIVE
Category:Private Limited Company

HELP2EXPORT LIMITED

1 KINGSTHORPE BUSINESS CENTRE 63 STUDLAND ROAD,NORTHAMPTON,NN2 6NE

Number:10299376
Status:ACTIVE
Category:Private Limited Company

JJ MANAGEMENT AND CONSULTING LTD

15 PIPER CLOSE,WELLINGBOROUGH,NN8 4US

Number:08731190
Status:ACTIVE
Category:Private Limited Company

SUN PRINTERS BLOCK C LIMITED

77 VICTORIA STREET,WINDSOR,SL4 1EH

Number:05122765
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