Advanced company searchLink opens in new window

HAMBRIG INVESTMENTS LIMITED

Company number 00801711

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)
14 Oct 2019 MR04 Satisfaction of charge 008017110004 in full
14 Oct 2019 MR01 Registration of charge 008017110007, created on 10 October 2019
14 Oct 2019 MR04 Satisfaction of charge 008017110003 in full
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 TM01 Termination of appointment of Mark Staszewski as a director on 23 May 2019
23 May 2019 TM01 Termination of appointment of Mandy Aviva Staszewski as a director on 23 May 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 PSC02 Notification of Travelrite Limited as a person with significant control on 17 March 2019
10 Apr 2019 PSC01 Notification of Mandy Staszewski as a person with significant control on 17 March 2019
10 Apr 2019 PSC07 Cessation of Romstar Limited as a person with significant control on 17 March 2019
10 Apr 2019 CH01 Director's details changed for Mr Michael Walter Staszewski on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Mark Staszewski as a director on 10 April 2019
10 Apr 2019 AP01 Appointment of Mrs Mandy Aviva Staszewski as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Paul Abraham Staszewski as a director on 10 April 2019
27 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 AD01 Registered office address changed from C/O Dodd Harris 35-37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 CH01 Director's details changed for Mr Paul Abraham Staszewski on 28 April 2016
11 May 2016 CH01 Director's details changed for Mr Michael Walter Staszewski on 28 April 2016
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015