HOMERS HQ LTD
Status | ACTIVE |
Company No. | 11309418 |
Category | Private Limited Company |
Incorporated | 13 Apr 2018 |
Age | 6 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
HOMERS HQ LTD is an active private limited company with number 11309418. It was incorporated 6 years, 21 days ago, on 13 April 2018. The company address is 1 Connaught Place, London, W2 2ET, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Capital allotment shares
Date: 22 Mar 2024
Action Date: 21 Mar 2024
Category: Capital
Type: SH01
Capital : 25,465 GBP
Date: 2024-03-21
Documents
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Cessation of a person with significant control
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-31
Psc name: Christopher Alan Baxter
Documents
Notification of a person with significant control
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-31
Psc name: Oleksandr Stepura
Documents
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Lukas Harustiak
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-02
Officer name: Mr Oleksandr Stepura
Documents
Appoint person secretary company with name date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Mary Elizabeth Intsiful-Zwicky
Appointment date: 2023-09-26
Documents
Termination secretary company with name termination date
Date: 27 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-15
Officer name: Nikita Stepura
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Appoint person secretary company with name date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-05-23
Officer name: Mr Nikita Stepura
Documents
Certificate change of name company
Date: 19 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tera monada uk LTD\certificate issued on 19/04/23
Documents
Accounts with accounts type dormant
Date: 26 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 02 Dec 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-30
New date: 2021-12-29
Documents
Certificate change of name company
Date: 13 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boroma gems LIMITED\certificate issued on 13/10/22
Documents
Change account reference date company previous shortened
Date: 08 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 29 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 24 Nov 2020
Action Date: 09 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-09
Capital : 24,695 GBP
Documents
Resolution
Date: 12 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Boris Zeleny
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Alan Baxter
Change date: 2020-07-31
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-27
Officer name: Signia Wealth Limited
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Appoint corporate director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-06-15
Officer name: Signia Wealth Limited
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lukas Harustiak
Appointment date: 2018-06-15
Documents
Some Companies
ENTERPRISE HOUSE,WILMSLOW,SK9 1PT
Number: | 05975348 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOWN AWAY,NEWTOWNABBEY,BT37 9QJ
Number: | NI655197 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TRAFALGAR ROAD,TWICKENHAM,TW2 5EJ
Number: | OC403560 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
55 ELIM ESTATE,WESTON STREET,SE1 4DA
Number: | 11455403 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 07333580 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11808686 |
Status: | ACTIVE |
Category: | Private Limited Company |