Advanced company searchLink opens in new window

HAMSARD 3717 LIMITED

Company number 14684962

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)
30 Jan 2025 TM01 Termination of appointment of Luke Dash as a director on 24 December 2024
27 Dec 2024 AD01 Registered office address changed from Sussex Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England to Nile House Nile Street Brighton BN1 1HW on 27 December 2024
26 Nov 2024 MR01 Registration of charge 146849620003, created on 25 November 2024
21 Nov 2024 AP01 Appointment of Mr Jonathan Barrie Orpen as a director on 21 November 2024
19 Aug 2024 TM01 Termination of appointment of Richard Chapman as a director on 19 August 2024
04 Jul 2024 TM01 Termination of appointment of Craig Legge as a director on 28 June 2024
18 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
21 Dec 2023 MR01 Registration of charge 146849620002, created on 20 December 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 1.03
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 1.02
11 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares/company business/entry inti various documents/terms and transactions contemplated by the documents be approved/directors authority 24/11/2023
09 Dec 2023 SH02 Sub-division of shares on 24 November 2023
07 Dec 2023 RP04AP01 Second filing for the appointment of Mr Craig Legge as a director
04 Dec 2023 AD01 Registered office address changed from Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England to Sussex Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB on 4 December 2023
29 Nov 2023 AP01 Appointment of Mr Luke Robbie Dash as a director on 24 November 2023
29 Nov 2023 AP01 Appointment of Mr Craig Legge as a director on 25 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2023
29 Nov 2023 AP01 Appointment of Mr Daniel Bailey as a director on 24 November 2023
29 Nov 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
29 Nov 2023 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB on 29 November 2023
27 Nov 2023 MR01 Registration of charge 146849620001, created on 24 November 2023
05 Oct 2023 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 4 October 2023
05 Oct 2023 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 4 October 2023
05 Oct 2023 TM01 Termination of appointment of Jonathan James Jones as a director on 4 October 2023
05 Oct 2023 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 4 October 2023
05 Oct 2023 AP01 Appointment of Mr Richard Chapman as a director on 4 October 2023