Advanced company searchLink opens in new window

HAMILTON MARCH (HOLDINGS) LIMITED

Company number 11817396

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-11
  • GBP 100