Advanced company searchLink opens in new window

HAMISE LTD

Company number 09514829

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)
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
17 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CH01 Director's details changed for Muhammad Darawsha on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Mrs Hoda Darawsha on 5 December 2016
31 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 31 August 2016
04 Aug 2016 AD01 Registered office address changed from 28 Napoleon Close Sunderland Tyne and Wear SR2 0th United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 4 August 2016
25 Jul 2016 AP01 Appointment of Mrs Hoda Darawsha as a director on 24 June 2015
15 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
01 Jul 2015 CERTNM Company name changed optimum connections LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
30 Jun 2015 MA Memorandum and Articles of Association
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2
24 Jun 2015 AP01 Appointment of Muhammad Darawsha as a director on 24 June 2015
24 Jun 2015 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 28 Napoleon Close Sunderland Tyne and Wear SR2 0th on 24 June 2015
24 Jun 2015 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 24 June 2015
27 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted