Advanced company searchLink opens in new window

HAMSARD 3463 LIMITED

Company number 10892074

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)
03 Feb 2025 AP01 Appointment of Mr Benjamin Peter Munn as a director on 30 January 2025
14 Oct 2024 TM01 Termination of appointment of Nicholas Charles Ronald Gill as a director on 26 August 2024
15 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
09 Dec 2023 AA Accounts for a small company made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
01 Dec 2020 AA Accounts for a small company made up to 31 March 2020
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
25 Apr 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
18 Apr 2018 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 24-32 Eastbury Road Beckton London E6 6LP on 18 April 2018
03 Jan 2018 MA Memorandum and Articles of Association
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Term loan facility agreement 18/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2017 MR01 Registration of charge 108920740002, created on 18 December 2017
19 Dec 2017 MR01 Registration of charge 108920740001, created on 18 December 2017
13 Dec 2017 AP01 Appointment of Michael Hall as a director on 13 December 2017
13 Dec 2017 AP01 Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 December 2017