Advanced company searchLink opens in new window

RE-VAMP HOME IMPROVEMENTS LIMITED

Company number 05821258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 AP01 Appointment of Mrs Emma Jane Mcnamee as a director on 23 January 2024
24 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
17 Jul 2023 AD01 Registered office address changed from Suite K 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT United Kingdom to The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX on 17 July 2023
19 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
09 May 2023 AD01 Registered office address changed from C/O Absolute Accountants Limited, Suite K 19-25 Salisbury Square Hatfield AL9 5BT to Suite K 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 9 May 2023
14 Feb 2023 AD01 Registered office address changed from C/O Absolute Accountants Limited Suite K 19-25 Salisbury Square Hatfield AL9 5BT to C/O Absolute Accountants Limited, Suite K 19-25 Salisbury Square Hatfield AL9 5BT on 14 February 2023
13 Feb 2023 AD01 Registered office address changed from Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom to Suite K 19-25 Salisbury Square Hatfield AL9 5BT on 13 February 2023
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
25 Aug 2021 AA01 Previous accounting period shortened from 25 November 2020 to 24 November 2020
10 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
09 Jun 2021 PSC04 Change of details for Mr Rodney Thomas Samuel Mcnamee as a person with significant control on 31 May 2021
09 Jun 2021 CH01 Director's details changed for Mr Rodney Thomas Samuel Mcnamee on 31 May 2021
09 Jun 2021 CH03 Secretary's details changed for Emma Jane Mcnamee on 31 May 2021
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 AA Total exemption full accounts made up to 30 November 2019
20 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 AA01 Current accounting period shortened from 26 November 2019 to 25 November 2019
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
25 Nov 2020 AD01 Registered office address changed from C/O Pearson & Co 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX England to Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 25 November 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2019 AA Total exemption full accounts made up to 30 November 2018