- Company Overview for SN HAMPTON LIMITED (11657655)
- Filing history for SN HAMPTON LIMITED (11657655)
- People for SN HAMPTON LIMITED (11657655)
- Charges for SN HAMPTON LIMITED (11657655)
- More for SN HAMPTON LIMITED (11657655)
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) |
---|---|---|---|
30 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
13 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Mar 2023 | MR04 | Satisfaction of charge 116576550002 in full | |
26 Mar 2023 | MR04 | Satisfaction of charge 116576550003 in full | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
19 Oct 2021 | TM01 | Termination of appointment of Thomas Charles Edward Shaw as a director on 6 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 1S.01 the Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH to 1 C/O Agk Partners 1 Kings Avenue London N21 3NA N21 3NA on 1 October 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Sundeep Singh Nahal as a director on 1 April 2020 | |
14 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 November 2020 | |
07 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 1 November 2020 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2020 | CS01 |
Confirmation statement made on 1 November 2020 with updates
|
|
11 Mar 2020 | PSC02 | Notification of Go Real Estate Holding Ltd as a person with significant control on 16 January 2020 | |
11 Mar 2020 | PSC07 | Cessation of Yevgeny Uk Ltd as a person with significant control on 16 January 2020 | |
24 Jan 2020 | MR04 | Satisfaction of charge 116576550001 in full | |
24 Jan 2020 | MR04 | Satisfaction of charge 116576550004 in full |