HAMBRIDGE GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from Barley Row 90-98 High Street Odiham Hook Hampshire RG29 1LP United Kingdom to 10B Mansfield Business Park Station Approach Medstead Hampshire GU34 5PZ on 2025-09-02 |
06/08/256 August 2025 New | Resolutions |
06/08/256 August 2025 New | Memorandum and Articles of Association |
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/02/2028 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
01/05/191 May 2019 | VARYING SHARE RIGHTS AND NAMES |
01/05/191 May 2019 | ADOPT ARTICLES 05/04/2019 |
30/04/1930 April 2019 | SUB-DIVISION 05/04/19 |
30/04/1930 April 2019 | SUB-DIVISION 05/04/19 |
05/04/195 April 2019 | STATEMENT BY DIRECTORS |
05/04/195 April 2019 | SOLVENCY STATEMENT DATED 05/04/19 |
05/04/195 April 2019 | REDUCE ISSUED CAPITAL 05/04/2019 |
05/04/195 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 1844.04 |
28/03/1928 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/03/1928 March 2019 | COMPANY NAME CHANGED HAMBRIDGE INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/03/19 |
07/08/187 August 2018 | 13/07/18 STATEMENT OF CAPITAL GBP 2794 |
06/08/186 August 2018 | ADOPT ARTICLES 13/07/2018 |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY ROBIN SANDERS / 13/07/2018 |
27/07/1827 July 2018 | CURREXT FROM 31/05/2019 TO 31/10/2019 |
31/05/1831 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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