Advanced company searchLink opens in new window

UKHOMEINTERIORS LIMITED

Company number 03798096

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 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Nov 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
20 Sep 2022 AD02 Register inspection address has been changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to Unit 1 Showground Road Bridgwater TA6 6AJ
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 PSC02 Notification of Leybourne Group Ltd as a person with significant control on 31 December 2021
16 Sep 2022 PSC07 Cessation of Pineapple Contracts Unlimited as a person with significant control on 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
16 Jun 2022 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Unit 1 Showground Road Bridgwater TA6 6AJ on 16 June 2022
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
19 Aug 2021 SH08 Change of share class name or designation
19 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
19 May 2021 AD01 Registered office address changed from 50a Clifford Way Maidstone ME16 8GD England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 19 May 2021
19 May 2021 AP01 Appointment of Mr Thomas Edward Martin as a director on 4 May 2021
19 May 2021 AP01 Appointment of Mr Glyn Joseph Hathorn as a director on 4 May 2021
18 May 2021 AP01 Appointment of Mr Charles William Hathorn as a director on 4 May 2021
18 May 2021 TM02 Termination of appointment of David James Lee as a secretary on 4 May 2021
18 May 2021 TM01 Termination of appointment of David James Lee as a director on 4 May 2021
18 May 2021 PSC02 Notification of Pineapple Contracts Unlimited as a person with significant control on 4 May 2021
18 May 2021 PSC07 Cessation of David James Lee as a person with significant control on 4 May 2021
13 May 2021 AD01 Registered office address changed from 27 Woodbridge Road Moseley Birmingham B13 8EH to 50a Clifford Way Maidstone ME16 8GD on 13 May 2021
16 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association