Advanced company searchLink opens in new window

HAMILLROAD SOFTWARE LIMITED

Company number 04375636

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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