Advanced company searchLink opens in new window

HOMA MANAGEMENT SERVICES LTD

Company number 08759875

Filter by category

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
24 Jan 2023 PSC01 Notification of Mohomed Ameer as a person with significant control on 24 January 2023
25 Dec 2022 CS01 Confirmation statement made on 25 December 2022 with updates
25 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2022 PSC07 Cessation of Ahmad Ali Amirian as a person with significant control on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr Mohomed Ameer as a director on 21 December 2022
21 Dec 2022 AD01 Registered office address changed from 76 Hurstwood Road London NW11 0AU England to 15-23 Greenhill Crescent Watford WD18 8PH on 21 December 2022
21 Dec 2022 TM01 Termination of appointment of Ahmad Ali Amirian as a director on 21 December 2022
17 Jan 2022 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to 76 Hurstwood Road London NW11 0AU on 17 January 2022
04 Jan 2022 PSC01 Notification of Ahmad Ali Amirian as a person with significant control on 3 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
04 Jan 2022 AP01 Appointment of Mr Ahmad Ali Amirian as a director on 3 January 2022
03 Jan 2022 PSC07 Cessation of Amos Connelly Logan Peek as a person with significant control on 3 January 2022
03 Jan 2022 TM01 Termination of appointment of John Sorowka as a director on 3 January 2022
03 Jan 2022 TM01 Termination of appointment of Amos Connelly Logan Peek as a director on 3 January 2022
30 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
29 Dec 2021 CERTNM Company name changed montblanc fountain pen company LIMITED\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
01 Dec 2020 AD01 Registered office address changed from 7 De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 15-23 Greenhill Crescent Watford WD18 8PH on 1 December 2020
08 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
17 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018