Advanced company searchLink opens in new window

HOUSEOFDOTCOM LTD

Company number 11526636

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 AA Total exemption full accounts made up to 31 August 2023
16 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2023
  • GBP 12.02398
14 Nov 2023 SH02 Sub-division of shares on 21 December 2022
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
28 Sep 2023 AD01 Registered office address changed from 34 Market Street Bradford-on-Avon BA15 1LL United Kingdom to Burnham House Splash Lane Wyton Huntingdon PE28 2AF on 28 September 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 12.02398
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2023.
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
07 Jun 2021 MR01 Registration of charge 115266360001, created on 17 May 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
15 Oct 2020 SH02 Sub-division of shares on 30 March 2020
17 May 2020 AA Total exemption full accounts made up to 31 August 2019
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1.14863
02 Apr 2020 PSC01 Notification of Michael Jones as a person with significant control on 20 March 2020
02 Apr 2020 PSC01 Notification of Helen White as a person with significant control on 19 March 2020
02 Apr 2020 PSC07 Cessation of Christopher Paul Reece Jones as a person with significant control on 20 March 2020
21 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
21 Nov 2019 PSC01 Notification of Christopher Paul Reece Jones as a person with significant control on 5 November 2019
21 Nov 2019 PSC07 Cessation of Niki Paul Wright as a person with significant control on 5 November 2019
03 May 2019 PSC01 Notification of Niki Paul Wright as a person with significant control on 20 August 2018