HAMBRA PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Ms Alka Patel as a person with significant control on 2025-09-01

View Document

30/04/2530 April 2025 Appointment of Mr Drew Dev Kavi as a director on 2025-04-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

14/11/2414 November 2024 Satisfaction of charge 117084140002 in full

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Registered office address changed from 9 De Montfort Street Leicester LE1 7GE England to 3 North Street Oadby Leicester LE2 5AH on 2023-07-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 15 GLEN WAY OADBY LEICESTER LE2 5YF UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117084140001

View Document

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information