Advanced company searchLink opens in new window

HAMILTON & HARE LTD

Company number 07807557

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)
05 Feb 2025 DS01 Application to strike the company off the register
25 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2025 CS01 Confirmation statement made on 5 October 2024 with updates
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 May 2024
21 Aug 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 July 2024
23 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
23 Oct 2023 AD01 Registered office address changed from 39 Chiltern Street Chiltern Street London W1U 7PP England to 39 Chiltern Street London W1U 7PP on 23 October 2023
19 Jun 2023 AA Unaudited abridged accounts made up to 28 January 2023
21 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
15 Nov 2022 CH01 Director's details changed for Olivia Francis on 16 July 2021
15 Nov 2022 PSC04 Change of details for Olivia Francis as a person with significant control on 16 July 2021
17 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 336.409
23 Mar 2022 AA Unaudited abridged accounts made up to 29 January 2022
01 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
23 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2021
16 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
09 Jul 2020 PSC04 Change of details for Olivia Francis as a person with significant control on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Olivia Francis on 9 July 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
15 May 2019 PSC07 Cessation of James Guernsey as a person with significant control on 26 February 2019
14 May 2019 AA Total exemption full accounts made up to 31 January 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2019 AP01 Appointment of Mr Zayd Mohamed Zahid as a director on 26 February 2019