- Company Overview for HAMBRIG INVESTMENTS LIMITED (00801711)
- Filing history for HAMBRIG INVESTMENTS LIMITED (00801711)
- People for HAMBRIG INVESTMENTS LIMITED (00801711)
- Charges for HAMBRIG INVESTMENTS LIMITED (00801711)
- More for HAMBRIG INVESTMENTS LIMITED (00801711)
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
|
|
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 |