- Company Overview for HAMILLROAD SOFTWARE LIMITED (04375636)
- Filing history for HAMILLROAD SOFTWARE LIMITED (04375636)
- People for HAMILLROAD SOFTWARE LIMITED (04375636)
- More for HAMILLROAD SOFTWARE LIMITED (04375636)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | TM02 | Termination of appointment of Katarzyna Kwasniak as a secretary on 28 August 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Robert Miller as a director on 27 March 2024 | |
10 May 2024 | AD01 | Registered office address changed from Salisbury House Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 10 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from 1 Quayside Bridge Street Cambridge CB5 8AB England to Salisbury House Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 10 May 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
01 Dec 2023 | AP01 | Appointment of Mr Richard Black as a director on 1 August 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | TM02 | Termination of appointment of Pierre Louis Hammond as a secretary on 14 March 2023 | |
20 Mar 2023 | AP03 | Appointment of Ms Katarzyna Kwasniak as a secretary on 14 March 2023 | |
01 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
30 Sep 2022 | TM02 | Termination of appointment of Sally Frances Dowding as a secretary on 30 September 2022 | |
30 Sep 2022 | AP03 | Appointment of Mr Pierre Louis Hammond as a secretary on 30 September 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
15 Jun 2021 | SH08 | Change of share class name or designation | |
29 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 May 2021 | RESOLUTIONS |
Resolutions
|
|
29 May 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
27 Apr 2021 | AD01 | Registered office address changed from 1 1 Quayside Bridge Street Cambridge CB5 8AB England to 1 Quayside Bridge Street Cambridge CB5 8AB on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridgeshire CB24 9AD England to 1 1 Quayside Bridge Street Cambridge CB5 8AB on 27 April 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 |