Advanced company searchLink opens in new window

HAMSARD 3486 LIMITED

Company number 11205128

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)
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
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 1