- Company Overview for HAME GROUP LTD (SC385828)
- Filing history for HAME GROUP LTD (SC385828)
- People for HAME GROUP LTD (SC385828)
- More for HAME GROUP LTD (SC385828)
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
|
|
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
|
|
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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 |