Advanced company searchLink opens in new window

HAMARNI LTD

Company number 11155020

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)
28 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 PSC04 Change of details for Mr Craig Johnson as a person with significant control on 17 January 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
17 Jan 2022 CH01 Director's details changed for Mr Craig David Johnson on 17 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Craig David Johnson on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from 1-3 Manor Road Chatham ME4 6AE England to 1 - 3 Manor Road Chatham ME4 6AE on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mr Craig Johnson as a person with significant control on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from 3 Glayton Gardens Walderslade Chatham Kent ME5 9FA to 1-3 Manor Road Chatham ME4 6AE on 17 January 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 AD01 Registered office address changed from 3 Glayton Gardens Walderslade Chatham Kent England to 3 Glayton Gardens Walderslade Chatham Kent ME5 9FA on 15 April 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Mar 2018 AD01 Registered office address changed from 03 Glayton Gardens 03 Glayton Gardens Walderslade Chatham Kent ME4 6AE United Kingdom to 3 Glayton Gardens Walderslade Chatham Kent on 27 March 2018
26 Mar 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
17 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-17
  • GBP 1