Advanced company searchLink opens in new window

HAMSARD 3572 LIMITED

Company number 12672088

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)
09 Dec 2024 TM01 Termination of appointment of Nick Richard Treston as a director on 13 November 2024
23 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
23 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
09 Feb 2023 TM01 Termination of appointment of Alexander Karle as a director on 18 January 2023
02 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
11 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 598,860.70
02 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 MA Memorandum and Articles of Association
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 598,613.20
  • ANNOTATION Replacement The SH01 was replaced on 24/03/2021 as it was not properly delivered.
08 Oct 2020 SH02 Sub-division of shares on 15 September 2020
08 Oct 2020 MA Memorandum and Articles of Association
08 Oct 2020 SH10 Particulars of variation of rights attached to shares
08 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-conflict of interest/sub div/section 175 15/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2020 SH08 Change of share class name or designation
25 Sep 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
24 Sep 2020 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Manchester One 5th Floor 53 Portland Street Manchester M1 3LD on 24 September 2020
24 Sep 2020 AP01 Appointment of Mr Paul Evans as a director on 15 September 2020
24 Sep 2020 AP01 Appointment of Mr Alexander Karle as a director on 15 September 2020
24 Sep 2020 AP01 Appointment of Mr Mark Philip Davison as a director on 15 September 2020
24 Sep 2020 AP01 Appointment of Mr Nick Richard Treston as a director on 15 September 2020