Advanced company searchLink opens in new window

YOUR HOME SOLD GUARANTEED UK LTD

Company number 12610663

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)
17 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Feb 2024 CS01 Confirmation statement made on 2 October 2023 with updates
03 Feb 2024 AA Micro company accounts made up to 31 May 2022
11 Jan 2024 AD01 Registered office address changed from Cumberland House Cumberland Place Southampton SO15 2BG England to 34 Sandwell Court the Parkway Southampton SO16 3PH on 11 January 2024
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 PSC07 Cessation of Banyana Cecilia Madi-Segwagwe as a person with significant control on 1 January 2023
31 Jan 2023 TM01 Termination of appointment of Banyana Cecilia Madi-Segwagwe as a director on 1 January 2023
16 Jan 2023 AP01 Appointment of Ms Grace Tshepiso Madi as a director on 16 January 2023
06 Jan 2023 PSC01 Notification of Grace Tshepiso Madi as a person with significant control on 6 January 2023
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
17 May 2022 AD01 Registered office address changed from International House International House 12 Constance Street London E16 2DQ England to Cumberland House Cumberland Place Southampton SO15 2BG on 17 May 2022
04 May 2022 CERTNM Company name changed daily property deals LTD\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-29
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from Flat 34 Sandell Court the Parkway Southampton SO16 3PH England to International House International House 12 Constance Street London E16 2DQ on 5 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
20 Jul 2020 PSC07 Cessation of Molebedi Legangwa Segwagwe as a person with significant control on 20 July 2020
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted