- Company Overview for HAMSARD 3486 LIMITED (11205128)
- Filing history for HAMSARD 3486 LIMITED (11205128)
- People for HAMSARD 3486 LIMITED (11205128)
- Charges for HAMSARD 3486 LIMITED (11205128)
- More for HAMSARD 3486 LIMITED (11205128)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Nicholas Charles Ronald Gill as a director on 22 August 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
10 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Oct 2020 | MR01 | Registration of charge 112051280002, created on 29 September 2020 | |
01 Oct 2020 | MR01 | Registration of charge 112051280001, created on 29 September 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
14 Jun 2018 | AP01 | Appointment of Michael Edward Hall as a director on 14 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Nicholas Charles Ronald Gill as a director on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Jane Louise Haxby as a director on 14 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 14 June 2018 | |
14 Jun 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
14 Jun 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 Units 24-32 London Industrial Park Eastbury Road London E6 6LP on 14 June 2018 | |
14 Jun 2018 | PSC02 | Notification of Occam Wile Limited as a person with significant control on 14 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 14 June 2018 |