- Company Overview for HAMILTON MARCH (HOLDINGS) LIMITED (11817396)
- Filing history for HAMILTON MARCH (HOLDINGS) LIMITED (11817396)
- People for HAMILTON MARCH (HOLDINGS) LIMITED (11817396)
- More for HAMILTON MARCH (HOLDINGS) LIMITED (11817396)
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) |
---|---|---|---|
20 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2024 | AD01 | Registered office address changed from Scott House the Concourse Waterloo Station London SE1 7LY England to Letraset Building Wotton Road Ashford TN23 6LN on 13 June 2024 | |
22 May 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 29 February 2024 | |
30 Mar 2024 | CH01 | Director's details changed for Mr William John Andrews on 11 March 2024 | |
25 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2023 | MA | Memorandum and Articles of Association | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
15 Sep 2023 | PSC02 | Notification of Rainmake Ltd as a person with significant control on 25 August 2023 | |
15 Sep 2023 | PSC02 | Notification of Hm Hub Ltd as a person with significant control on 25 August 2023 | |
15 Sep 2023 | PSC07 | Cessation of Charles William Clements as a person with significant control on 25 August 2023 | |
15 Sep 2023 | PSC07 | Cessation of William John Andrews as a person with significant control on 25 August 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to Scott House the Concourse Waterloo Station London SE1 7LY on 25 January 2022 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
11 Mar 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 August 2019 | |
26 Mar 2019 | SH08 | Change of share class name or designation | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|