- Company Overview for HAMISE LTD (09514829)
- Filing history for HAMISE LTD (09514829)
- People for HAMISE LTD (09514829)
- Charges for HAMISE LTD (09514829)
- More for HAMISE LTD (09514829)
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
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
01 Jul 2015 | CERTNM |
Company name changed optimum connections LIMITED\certificate issued on 01/07/15
|
|
30 Jun 2015 | MA | Memorandum and Articles of Association | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
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
|