OFFICE OF THE COMPLAINTS COMMISSIONER

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2025-03-31

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Ivona Poyntz as a secretary on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Msp Corporate Services Limited as a secretary on 2024-11-11

View Document

06/08/246 August 2024 Change of details for Mrs Rachel Jane Kent as a person with significant control on 2024-08-06

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

01/07/241 July 2024 Registered office address changed from 16 Old Queen Street London SW1H 9HP England to 12 Caxton Street London SW1H 0QS on 2024-07-01

View Document

16/02/2416 February 2024 Registered office address changed from 16 Old Queen Street Offices 4.01 and 4.02 London SW1H 9HP England to 16 Old Queen Street London SW1H 9HP on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to 16 Old Queen Street Offices 4.01 and 4.02 London SW1H 9HP on 2024-02-16

View Document

02/01/242 January 2024 Appointment of Mrs Rachel Jane Kent as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Amerdeep Kaur Somal as a director on 2023-12-31

View Document

02/01/242 January 2024 Notification of Rachel Jane Kent as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Cessation of Amerdeep Kaur Somal as a person with significant control on 2023-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/225 December 2022 Amended accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Registered office address changed from 23 Austin Friars London EC2N 2QP England to Tower 42 25 Old Broad Street London EC2N 1HN on 2021-07-28

View Document

27/07/2127 July 2021 Change of details for Ms Amerdeep Kaur Somal as a person with significant control on 2020-11-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

02/07/212 July 2021 Accounts for a small company made up to 2021-03-31

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 3RD FLOOR 48-54 MOORGATE LONDON EC2R 6EJ

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW RICHARDSON

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MS IVONA POYNTZ

View Document

10/07/1510 July 2015 06/07/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/147 July 2014 06/07/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ANTONY JOHN TOWNSEND

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLLAND

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 ARTICLES OF ASSOCIATION

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY IVONNA POINTZ

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MR ANDREW RICHARDSON

View Document

08/08/138 August 2013 ALTER MEM AND ARTS 16/07/2013

View Document

16/07/1316 July 2013 06/07/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1212 July 2012 06/07/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 8TH FLOOR CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MS IVONNA POINTZ

View Document

12/07/1112 July 2011 06/07/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY IVONA POYNTZ

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY HOLLAND / 01/07/2010

View Document

13/07/1013 July 2010 06/07/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 06/07/09

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 06/07/08

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 06/07/07

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 06/07/06

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 ANNUAL RETURN MADE UP TO 06/07/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED HAMSARD 2760 LIMITED CERTIFICATE ISSUED ON 27/08/04

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company