- Company Overview for HAMSARD 3210 LIMITED (07245400)
- Filing history for HAMSARD 3210 LIMITED (07245400)
- People for HAMSARD 3210 LIMITED (07245400)
- Charges for HAMSARD 3210 LIMITED (07245400)
- Registers for HAMSARD 3210 LIMITED (07245400)
- More for HAMSARD 3210 LIMITED (07245400)
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) |
---|---|---|---|
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
23 Dec 2020 | MR04 | Satisfaction of charge 072454000004 in full | |
21 Dec 2020 | MR01 | Registration of charge 072454000005, created on 18 December 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Christian Nellemann as a director on 26 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Saeed Mohammed Sheikh as a director on 26 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Saeed Mohammed Sheikh as a director on 22 March 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Christian Nellemann as a director on 22 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Christian Nellemann on 1 January 2015 | |
04 Jan 2016 | CH03 | Secretary's details changed for Panayiotis Koullas on 1 January 2015 | |
02 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AD01 | Registered office address changed from The Brewery Building 69 Bondway London SW8 1SQ to First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP on 20 January 2015 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|