Advanced company searchLink opens in new window

HOME FAIR LIMITED

Company number 11334363

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)
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
24 Feb 2023 AD01 Registered office address changed from 222-223 Oxgate House Oxgate Lane London NW2 7FS England to 222-223 Oxgate House Oxgate Lane London NW2 7FS on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from Miller & Co 2 Victoria Road Harpenden AL5 4EA England to 222-223 Oxgate House Oxgate Lane London NW2 7FS on 24 February 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Sep 2022 AD01 Registered office address changed from 227 Oxgate House Entrance B2 Oxgate Lane London NW2 7FS England to Miller & Co 2 Victoria Road Harpenden AL5 4EA on 27 September 2022
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Jan 2022 AD01 Registered office address changed from 7 Oliver Business Park Oliver Road London NW10 7JB England to 227 Oxgate House Entrance B2 Oxgate Lane London NW2 7FS on 7 January 2022
09 Dec 2021 PSC04 Change of details for Benjamin Alexander Ian Durrant as a person with significant control on 27 October 2021
27 Oct 2021 PSC07 Cessation of Gilroy Jose Mario Durrant as a person with significant control on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Gilroy Jose Mario Durrant as a director on 27 October 2021
27 Oct 2021 TM02 Termination of appointment of Karin Maria Durrant as a secretary on 27 October 2021
21 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
12 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
27 Oct 2020 AD01 Registered office address changed from 6 Woodshots Meadow Croxley Green Business Park Watford WD18 8YS England to 7 Oliver Business Park Oliver Road London NW10 7JB on 27 October 2020
19 May 2020 AP03 Appointment of Mrs Karin Maria Durrant as a secretary on 19 May 2020
19 May 2020 AP01 Appointment of Mr Benjamin Alexander Ian Durrant as a director on 19 May 2020
05 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
21 Apr 2020 PSC01 Notification of Benjamin Alexander Ian Durrant as a person with significant control on 18 April 2020
21 Apr 2020 PSC01 Notification of Gilroy Jose Mario Durrant as a person with significant control on 18 April 2020
21 Apr 2020 AP01 Appointment of Mr Gilroy Jose Mario Durrant as a director on 18 April 2020
21 Apr 2020 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 6 Woodshots Meadow Croxley Green Business Park Watford WD18 8YS on 21 April 2020
20 Apr 2020 TM01 Termination of appointment of Darren Symes as a director on 18 April 2020