HAMILTON FITCH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Cessation of Fahad Mahmood as a person with significant control on 2020-04-06

View Document

16/07/2516 July 2025 Change of details for Miss Amna Gull as a person with significant control on 2020-04-06

View Document

24/06/2524 June 2025 Termination of appointment of Fahad Mahmood as a director on 2025-05-19

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Appointment of Miss Amna Gull as a director on 2025-05-19

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Confirmation statement made on 2024-09-30 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2023-09-30

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/12/2024 December 2020 Compulsory strike-off action has been discontinued

View Document

24/12/2024 December 2020 Compulsory strike-off action has been discontinued

View Document

23/12/2023 December 2020 Confirmation statement made on 2020-09-30 with updates

View Document

22/12/2022 December 2020 First Gazette notice for compulsory strike-off

View Document

22/12/2022 December 2020 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 Micro company accounts made up to 2019-09-30

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 Confirmation statement made on 2019-09-01 with no updates

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Micro company accounts made up to 2018-09-30

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

14/09/1814 September 2018 Confirmation statement made on 2018-09-01 with no updates

View Document

19/07/1819 July 2018 Change of details for Mrs Amna Gull as a person with significant control on 2018-07-19

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMNA GULL / 19/07/2018

View Document

19/07/1819 July 2018 Secretary's details changed for Mrs Amna Gull on 2018-07-19

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR FAHAD MAHMOOD / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS AMNA GULL / 19/07/2018

View Document

19/07/1819 July 2018 Change of details for Mr Fahad Mahmood as a person with significant control on 2018-07-19

View Document

15/01/1815 January 2018 Total exemption full accounts made up to 2017-09-30

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

01/09/171 September 2017 Confirmation statement made on 2017-09-01 with updates

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/176 June 2017 Total exemption small company accounts made up to 2016-09-30

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Confirmation statement made on 2016-09-15 with updates

View Document

23/02/1623 February 2016 Total exemption small company accounts made up to 2015-09-30

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 2015-09-15 with full list of shareholders

View Document

14/10/1514 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Secretary's details changed for Mrs Amna Gull on 2015-03-20

View Document

28/04/1528 April 2015 Registered office address changed from 62 Boston Manor Road Brentford Middlesex TW8 9JU England to 3 Edy Court Loughton Milton Keynes MK5 8DU on 2015-04-28

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMNA GULL / 20/03/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 62 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JU ENGLAND

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FAHAD MAHMOOD / 20/03/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FAHAD MAHMOOD / 20/03/2015

View Document

28/04/1528 April 2015 Director's details changed for Mr Fahad Mahmood on 2015-03-20

View Document

28/04/1528 April 2015 Director's details changed for Mr Fahad Mahmood on 2015-03-20

View Document

15/09/1415 September 2014 Incorporation

View Document

15/09/1415 September 2014 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