Advanced company searchLink opens in new window

HOME SPIRED LIMITED

Company number 11289953

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)
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2021 AD01 Registered office address changed from 100 Leigh Road London E6 2AS United Kingdom to 1 Cherwell Grove South Ockendon RM15 6BD on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
29 Mar 2021 TM01 Termination of appointment of Esam Asif as a director on 28 March 2021
06 Oct 2020 AP01 Appointment of Mr Syed Asif Shah as a director on 3 June 2020
05 Oct 2020 PSC01 Notification of Syed Asif Shah as a person with significant control on 2 June 2020
05 Oct 2020 PSC07 Cessation of Esam Asif as a person with significant control on 2 June 2020
28 Jul 2020 PSC01 Notification of Esam Asif as a person with significant control on 1 June 2020
28 Jul 2020 AP01 Appointment of Mr Esam Asif as a director on 1 June 2020
28 Jul 2020 TM01 Termination of appointment of Syed Asif Shah as a director on 1 June 2020
28 Jul 2020 PSC07 Cessation of Syed Asif Shah as a person with significant control on 1 June 2020
15 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
10 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 1