Advanced company searchLink opens in new window

HOMEBOUND FAS LIMITED

Company number 12574064

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)
05 Jun 2024 MR01 Registration of charge 125740640001, created on 3 June 2024
08 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
22 Apr 2024 AD01 Registered office address changed from Unit 1B Sutton Business Park Restmor Way Wallington SM6 7AT England to 42 Wates Way Mitcham CR4 4HR on 22 April 2024
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 2.227105
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 1.300125
03 May 2023 AD01 Registered office address changed from 21 Hillcross Avenue Morden SM4 4AT England to Unit 1B Sutton Business Park Restmor Way Wallington SM6 7AT on 3 May 2023
29 Mar 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr oscar lie
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
17 Oct 2022 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
14 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1.112744
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 1.026484
16 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2021 PSC04 Change of details for Mr Oscar Lie as a person with significant control on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Oscar Lie on 6 December 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
02 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
27 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The following information was removed from the register on 27/03/2023:- dob Oscar Lie Reason for rectification: was factually inaccurate or was derived from something factually inaccurate.