Advanced company searchLink opens in new window

HAMMER FLIGHTS LTD

Company number 11973026

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 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 1.454126
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 1.29725
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Feb 2024 PSC04 Change of details for Mr Varun Sarwal as a person with significant control on 26 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Varun Sarwal on 26 February 2024
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Jan 2023 AD01 Registered office address changed from The Light Box 111 Power Road Chiswick London W4 5PY United Kingdom to The Light Box, Unit 115 111 Power Road Chiswick London W4 5PY on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 2B Duncan Road Richmond TW9 2JD England to The Light Box 111 Power Road Chiswick London W4 5PY on 16 January 2023
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 1.275508
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 1.12755
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 1.07653
05 Aug 2021 AP01 Appointment of Mr Stephen Digby Bullock as a director on 17 June 2021
29 Jul 2021 SH02 Sub-division of shares on 16 June 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 16/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 MA Memorandum and Articles of Association
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 May 2020
19 Oct 2020 TM01 Termination of appointment of Derek Bekoe as a director on 19 October 2020
07 Sep 2020 CH01 Director's details changed for Mr Varun Sarwal on 25 August 2020
07 Sep 2020 AP01 Appointment of Mr Derek Bekoe as a director on 25 August 2020