Advanced company searchLink opens in new window

HAMSARD 3776 LIMITED

Company number 15876257

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 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-division 28/10/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2024 MA Memorandum and Articles of Association
18 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2024
  • GBP 686,863.56
13 Nov 2024 AP01 Appointment of Grant Suckling as a director on 28 October 2024
12 Nov 2024 SH10 Particulars of variation of rights attached to shares
11 Nov 2024 SH02 Sub-division of shares on 28 October 2024
11 Nov 2024 SH08 Change of share class name or designation
11 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 686,863.56
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/24.
11 Nov 2024 AP01 Appointment of Catherine Hardingham as a director on 28 October 2024
11 Nov 2024 AP01 Appointment of Mr Christopher Paul Vincent Martin as a director on 28 October 2024
11 Nov 2024 AP01 Appointment of Mr Andrew David Bradshaw as a director on 28 October 2024
11 Nov 2024 AP01 Appointment of Mr Anthony Livingstone as a director on 28 October 2024
11 Nov 2024 AD01 Registered office address changed from 80 Strand London WC2R 0DT England to Westgate House 9 Holborn London EC1N 2LL on 11 November 2024
11 Nov 2024 AA01 Current accounting period shortened from 31 August 2025 to 31 March 2025
20 Sep 2024 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 80 Strand London WC2R 0DT on 20 September 2024
20 Sep 2024 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 19 September 2024
20 Sep 2024 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 19 September 2024
20 Sep 2024 TM01 Termination of appointment of Jonathan Jones as a director on 19 September 2024
20 Sep 2024 AP01 Appointment of Michael Butler as a director on 19 September 2024
20 Sep 2024 PSC02 Notification of Eci Nominees 12 Limited as a person with significant control on 19 September 2024
20 Sep 2024 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 19 September 2024
05 Aug 2024 NEWINC Incorporation
Statement of capital on 2024-08-05
  • GBP 1