Advanced company searchLink opens in new window

HAMSARD 3538 LIMITED

Company number 12081581

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)
13 Aug 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
25 Jul 2024 MR01 Registration of charge 120815810005, created on 24 July 2024
07 Feb 2024 TM01 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 25 January 2024
15 Jan 2024 AA Full accounts made up to 31 December 2022
04 Jan 2024 MR01 Registration of charge 120815810004, created on 29 December 2023
27 Oct 2023 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 27 October 2023
04 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
24 Mar 2023 MR01 Registration of charge 120815810003, created on 16 March 2023
10 Jan 2023 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
10 May 2022 TM01 Termination of appointment of David Brown Manning as a director on 9 March 2022
21 Jan 2022 AP01 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 1 December 2020
21 Jan 2022 AP01 Appointment of Mr David Brown Manning as a director on 1 December 2020
13 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from 36 Hamilton Terrace Leamington Spa CV32 4LY England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 3 March 2021
29 Dec 2020 AUD Auditor's resignation
17 Nov 2020 AA Full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
24 Jul 2020 PSC05 Change of details for Hamsard 3537 Limited as a person with significant control on 24 July 2020
19 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
02 Dec 2019 TM01 Termination of appointment of Gregory David Koral as a director on 10 September 2019
26 Sep 2019 SH02 Sub-division of shares on 16 August 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 16/08/2019
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 2,141,810.02