Advanced company searchLink opens in new window

HAMSARD 3160 LIMITED

Company number 06814829

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)
03 Mar 2020 SH08 Change of share class name or designation
27 Feb 2020 TM01 Termination of appointment of Peter George Harper as a director on 26 February 2020
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
20 Jun 2019 SH08 Change of share class name or designation
10 Apr 2019 AP01 Appointment of Mr John Michael Reay as a director on 31 March 2019
10 Apr 2019 TM01 Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
07 Jan 2019 SH08 Change of share class name or designation
31 Dec 2018 TM02 Termination of appointment of Jasy Loyal as a secretary on 31 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,000,002
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2016 SH10 Particulars of variation of rights attached to shares
20 Jul 2016 TM01 Termination of appointment of David Benzlon Landau as a director on 1 July 2016
20 Jul 2016 TM01 Termination of appointment of Maurice Louis Slevin as a director on 1 July 2016
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 724,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 724,000
18 Dec 2014 SH06 Cancellation of shares. Statement of capital on 22 October 2014
  • GBP 724,000
18 Dec 2014 SH03 Purchase of own shares.