HAMEL ADVISORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/221 April 2022 | Voluntary strike-off action has been suspended |
| 01/04/221 April 2022 | Voluntary strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 25/02/2225 February 2022 | Application to strike the company off the register |
| 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 |
| 16/02/2216 February 2022 | Director's details changed for Mr John Anthony Grogan on 2022-02-16 |
| 16/02/2216 February 2022 | Change of details for Mr John Grogan as a person with significant control on 2022-02-16 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 06/12/216 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
| 01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN GROGAN / 13/07/2018 |
| 27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THISTLEDHU VINE COURT ROAD SEVENOAKS TN13 3UU UNITED KINGDOM |
| 27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GROGAN / 13/07/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 03/09/173 September 2017 | REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 161 COMPASS HOUSE SMUGGLERS WAY LONDON SW18 1DJ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/07/159 July 2015 | PREVSHO FROM 01/04/2015 TO 31/03/2015 |
| 08/07/158 July 2015 | PREVEXT FROM 31/10/2014 TO 01/04/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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