- Company Overview for HAMA HOLDINGS LIMITED (09623310)
- Filing history for HAMA HOLDINGS LIMITED (09623310)
- People for HAMA HOLDINGS LIMITED (09623310)
- More for HAMA HOLDINGS LIMITED (09623310)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
06 Jun 2024 | PSC04 | Change of details for Mr Reece Hama as a person with significant control on 6 June 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Mr Jasmohan Singh Hayre on 6 June 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Mr Reece Hama on 6 June 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on 6 June 2024 | |
02 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Reece Hama on 27 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
20 May 2020 | CH01 | Director's details changed for Mr Reece Hama on 1 June 2019 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 15 August 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Reece Hama as a person with significant control on 6 April 2016 |