Advanced company searchLink opens in new window

HAMPTONS CONSULTANTS LIMITED

Company number 11250187

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)
15 Jan 2025 AA Micro company accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 AD01 Registered office address changed from Unit 118 Kingspark Business Centrre 152-178 Kingston Road New Malden KT3 3st England to Unit 023 Kingston Road New Malden KT3 3st on 10 October 2022
27 Jul 2022 AD01 Registered office address changed from 20 Salisbury Road London SE25 5DU England to Unit 118 Kingspark Business Centrre 152-178 Kingston Road New Malden KT3 3st on 27 July 2022
12 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
05 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 May 2021 PSC01 Notification of Idah Muney Halima Gaga as a person with significant control on 12 November 2020
23 May 2021 PSC09 Withdrawal of a person with significant control statement on 23 May 2021
23 May 2021 PSC08 Notification of a person with significant control statement
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2020 AA Micro company accounts made up to 31 March 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
14 Nov 2019 TM01 Termination of appointment of Harshad Kumar Raja as a director on 1 September 2019
14 Nov 2019 AP01 Appointment of Ms Idah Gaga as a director on 1 October 2019
03 Oct 2019 PSC07 Cessation of Harshad Kumar Raja as a person with significant control on 1 October 2019
03 Oct 2019 AD01 Registered office address changed from 30 Erhart House Aerodrome Road London NW9 5ZQ England to 20 Salisbury Road London SE25 5DU on 3 October 2019
03 Oct 2019 DS02 Withdraw the company strike off application
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off