HAMILTON & HARE LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-10-05 with updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

21/08/2421 August 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

23/10/2323 October 2023 Registered office address changed from 39 Chiltern Street Chiltern Street London W1U 7PP England to 39 Chiltern Street London W1U 7PP on 2023-10-23

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2023-01-28

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

15/11/2215 November 2022 Director's details changed for Olivia Francis on 2021-07-16

View Document

15/11/2215 November 2022 Change of details for Olivia Francis as a person with significant control on 2021-07-16

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/04/2123 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA FRANCIS / 09/07/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / OLIVIA FRANCIS / 09/07/2020

View Document

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF JAMES GUERNSEY AS A PSC

View Document

14/05/1914 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 ADOPT ARTICLES 26/02/2019

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ZAYD MOHAMED ZAHID

View Document

28/02/1928 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 317.648

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR THOMAS ALEXANDER HAMILTON MUIR

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR OLIVER WILLIAM HENRY SPENCER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR GUY RIDLEY SALTER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 91 GODOLPHIN ROAD LONDON W12 8JN

View Document

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 ADOPT ARTICLES 07/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 08/05/17 STATEMENT OF CAPITAL GBP 221.978

View Document

20/10/1620 October 2016 02/08/16 STATEMENT OF CAPITAL GBP 201.778

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 191.603

View Document

20/10/1620 October 2016 01/02/16 STATEMENT OF CAPITAL GBP 181.428

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078075570001

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 12/01/15 STATEMENT OF CAPITAL GBP 176483

View Document

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 17/06/14 STATEMENT OF CAPITAL GBP 153.257

View Document

23/10/1423 October 2014 29/10/13 STATEMENT OF CAPITAL GBP 146.138

View Document

12/11/1312 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 111.111

View Document

18/07/1318 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 11.11

View Document

16/07/1316 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/06/1328 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1328 June 2013 SUB-DIVISION 11/06/13

View Document

25/03/1325 March 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM FLAT M 55 HANS ROAD LONDON SW3 1RN UK

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 CURREXT FROM 31/10/2012 TO 31/01/2013

View Document

12/10/1112 October 2011 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