Advanced company searchLink opens in new window

HAMSARD 3492 LIMITED

Company number 11296794

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 2025 AD01 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Rievaulx House 1 st. Marys Court York YO24 1AH on 8 January 2025
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 AD01 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 26 July 2023
09 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
01 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
23 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
22 Nov 2022 TM01 Termination of appointment of Anthony Graham Hill as a director on 9 November 2022
22 Nov 2022 TM01 Termination of appointment of Pat Alan Clarke as a director on 9 November 2022
22 Nov 2022 AP01 Appointment of Ms Ursula Frances Hennell as a director on 9 November 2022
22 Nov 2022 AD01 Registered office address changed from 4th Floor, the Exchange Station Parade Harrogate HG1 1TS England to The Catalyst Baird Lane York YO10 5GA on 22 November 2022
22 Nov 2022 AP01 Appointment of Mr Nicholas Ivan Cowlen as a director on 9 November 2022
16 Nov 2022 MR04 Satisfaction of charge 112967940002 in full
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
11 Nov 2021 TM01 Termination of appointment of James David Marshall as a director on 1 November 2021
28 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Oct 2021 MR04 Satisfaction of charge 112967940001 in full
13 Oct 2021 MR01 Registration of charge 112967940002, created on 6 October 2021
08 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Eric Steven Hanig as a director on 31 December 2020
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Mr Pat Clarke as a director on 10 December 2020
28 Sep 2020 TM01 Termination of appointment of Neil Alistair May as a director on 14 September 2020