- Company Overview for THE LONDON HOMEWARE COMPANY LTD (09045468)
- Filing history for THE LONDON HOMEWARE COMPANY LTD (09045468)
- People for THE LONDON HOMEWARE COMPANY LTD (09045468)
- More for THE LONDON HOMEWARE COMPANY LTD (09045468)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2 May 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA on 16 February 2022 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
06 May 2020 | PSC04 | Change of details for Paneet Bhalla as a person with significant control on 6 April 2016 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Aug 2017 | PSC01 | Notification of Nidhi Bhalla as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AD01 | Registered office address changed from Building 2 10 Stonefield Way Ruislip Middlesex HA4 0JS to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 15 August 2017 | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Paneet Bhalla as a person with significant control on 6 April 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 |