HAMEL ADVISORS LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Registered office address changed from 1a Woodside Road Sevenoaks Kent TN13 3HE England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr John Anthony Grogan on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr John Grogan as a person with significant control on 2022-02-16

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

06/12/216 December 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GROGAN / 13/07/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THISTLEDHU VINE COURT ROAD SEVENOAKS TN13 3UU UNITED KINGDOM

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GROGAN / 13/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 161 COMPASS HOUSE SMUGGLERS WAY LONDON SW18 1DJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 PREVSHO FROM 01/04/2015 TO 31/03/2015

View Document

08/07/158 July 2015 PREVEXT FROM 31/10/2014 TO 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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