HAMILTON AND DAUGHTERS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/05/2310 May 2023 Change of details for Professor Dame Carolyn Paula Hamilton as a person with significant control on 2022-06-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/06/1928 June 2019 CHANGE PERSON AS DIRECTOR

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / PROFESSOR CAROLYN PAULA HAMILTON / 27/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CAROLYN PAULA HAMILTON / 27/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE YATES / 27/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE YATES / 10/04/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH YATES

View Document

25/06/1325 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY HANNAH HOPKINS / 06/02/2012

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY HANNAH YATES / 26/11/2011

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 5 BELITHA VILLAS LONDON N1 1PE

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 38 GREAT PORTLAND STREET LONDON W1W 8QY

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

23/09/1123 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1123 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 9018

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED RACHEL JANE YATES

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED PROFESSOR CAROLYN PAULA HAMILTON

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED SARAH YATES

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED KATHERINE LUCY HANNAH YATES

View Document

03/08/113 August 2011 COMPANY NAME CHANGED DMWSL 674 LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

03/08/113 August 2011 STATEMENT OF FACT

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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