Advanced company searchLink opens in new window

HAME GROUP LTD

Company number SC385828

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)
24 Apr 2024 AA Micro company accounts made up to 30 September 2023
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
03 Mar 2021 AP01 Appointment of Mr Gary Wales as a director on 1 March 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 40
08 Feb 2021 AD01 Registered office address changed from 3 Cramond Road South Edinburgh EH4 6AG Scotland to 272 Bath Street Glasgow G2 4JR on 8 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-02
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
22 Apr 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CH01 Director's details changed for Miss Michelle Wales on 4 September 2018
28 Sep 2018 PSC04 Change of details for Michelle Wales as a person with significant control on 4 September 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
04 Sep 2018 PSC04 Change of details for Michelle Wales as a person with significant control on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Miss Michelle Wales on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 81 Whinbank Ladywell Livingston EH54 6HL to 3 Cramond Road South Edinburgh EH4 6AG on 4 September 2018