HAMILTON C C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Registered office address changed from 64 Spice Mill Wharf Approach Holbeck Leeds LS1 4FA United Kingdom to 74 Spice Mill Wharf Approach Holbeck Leeds LS1 4FA on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Alexis Caught on 2025-01-13

View Document

17/03/2517 March 2025 Change of details for Mr Alexis Caught as a person with significant control on 2025-01-13

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-06-30

View Document

27/01/2227 January 2022 Change of details for Mr Alexis Caught as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Alexis Caught on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from 501 Friesian House 160 Buckhurst Street Tower Hamlets London E2 6FU United Kingdom to 64 Spice Mill Wharf Approach Holbeck Leeds LS1 4FA on 2022-01-27

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 27 WEST ONE HOUSE 48 WELLS STREET LONDON W1T 3PW

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS CAUGHT / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXIS CAUGHT / 24/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS CAUGHT / 13/06/2018

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS CAUGHT

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS CAUGHT / 04/08/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 507 CITY VIEW HOUSE 463 BETHNAL GREEN ROAD LONDON E2 9QY UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS CAUGHT / 23/09/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 706 CITY VIEW HOUSE 463 BETHNAL GREEN ROAD LONDON E2 9QR UNITED KINGDOM

View Document

09/06/149 June 2014 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