HOME ADVISOR LIMITED

06303595
1ST FLOOR, 100 ST. JOHN STREET LONDON ENGLAND EC1M 4EH

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 accounts Annual Accounts 17 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Jul 2023 accounts Annual Accounts 17 Buy now
02 May 2023 officers Appointment of director (Ms Samantha Morin) 2 Buy now
02 May 2023 officers Termination of appointment of director (Jean Baptiste Turpin) 1 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2022 officers Termination of appointment of director (David Christopher Sullivan) 1 Buy now
14 Sep 2022 officers Appointment of director (Mr Jean Baptiste Turpin) 2 Buy now
14 Sep 2022 officers Appointment of director (Deborah Angel) 2 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Jun 2022 accounts Annual Accounts 17 Buy now
28 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 17 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 officers Termination of appointment of secretary (Kemp Little Llp) 1 Buy now
21 Dec 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Dec 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 14 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 16 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 officers Appointment of corporate secretary (Kemp Little Llp) 2 Buy now
13 Feb 2019 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 accounts Annual Accounts 18 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2017 accounts Annual Accounts 3 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jun 2017 capital Return of Allotment of shares 3 Buy now
05 May 2017 capital Second Filing Capital Allotment Shares 7 Buy now
19 Apr 2017 capital Return of Allotment of shares 4 Buy now
04 Oct 2016 accounts Annual Accounts 3 Buy now
10 Aug 2016 resolution Resolution 3 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 officers Appointment of director (David Christopher Sullivan) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (Craig Matthew Smith) 1 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 officers Termination of appointment of director (Aijaz Ahmed Laher) 1 Buy now
02 Jul 2015 accounts Annual Accounts 4 Buy now
18 Jun 2015 capital Return of Allotment of shares 3 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 2 Buy now
08 May 2015 officers Termination of appointment of director (Simon Greenman) 1 Buy now
08 May 2015 capital Return of Allotment of shares 3 Buy now
18 Mar 2015 resolution Resolution 15 Buy now
26 Jan 2015 incorporation Memorandum Articles 12 Buy now
26 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Dec 2014 capital Return of Allotment of shares 3 Buy now
15 Dec 2014 officers Appointment of director (Mr Craig Matthew Smith) 2 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Aijaz Ahmed Laher) 2 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 officers Termination of appointment of director (David Habib) 1 Buy now
26 Apr 2013 officers Appointment of director (Mr Simon Greenman) 2 Buy now
30 Oct 2012 accounts Annual Accounts 9 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 9 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2010 accounts Annual Accounts 9 Buy now
20 Jul 2010 address Move Registers To Sail Company 1 Buy now
20 Jul 2010 address Move Registers To Sail Company 1 Buy now
20 Jul 2010 address Change Sail Address Company With Old Address 1 Buy now
20 Jul 2010 address Change Sail Address Company 1 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Mr David Habib) 2 Buy now
21 Oct 2009 officers Termination of appointment of secretary (Jane Thompson) 1 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2009 accounts Annual Accounts 9 Buy now
24 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
24 Jul 2009 officers Director's change of particulars / david habib / 24/07/2009 1 Buy now
24 Mar 2009 officers Secretary appointed jane alexandra thompson 2 Buy now
17 Mar 2009 officers Appointment terminated secretary bmas LIMITED 1 Buy now
04 Mar 2009 incorporation Memorandum Articles 12 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from, 3 old garden house, the lanterns, bridge lane, london, SW11 3AD 1 Buy now
25 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
15 Jul 2008 officers Director's change of particulars / david habib / 01/01/2008 1 Buy now
15 Jul 2008 officers Appointment terminated secretary advent uk LIMITED 1 Buy now
03 Apr 2008 accounts Curr ext from 31/07/2008 to 31/12/2008 1 Buy now
12 Mar 2008 officers Secretary appointed bmas LIMITED 1 Buy now
12 Mar 2008 officers Appointment terminated secretary mclaren cosec LIMITED 1 Buy now