HAMILTONS ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Termination of appointment of Jennifer Anne Hamilton as a secretary on 2024-03-23

View Document

08/01/248 January 2024 Registered office address changed from 4th Floor, 27-29 Glasshouse Street Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08

View Document

27/09/2327 September 2023 Amended total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

11/05/2211 May 2022 Register inspection address has been changed from 103 Blenheim Crescent London W11 2EQ England to 36a Oakwood Court, London Oakwood Court London W14 8JX

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HAMILTON

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 103 BLENHEIM CRESCENT LONDON W11 2EQ

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMIR JAVID

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUAN RUIZ MARTIN

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMERY / 01/01/2014

View Document

18/05/1618 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR AMIR HOSSEIN JAVID

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR JUAN JOSE RUIZ MARTIN

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY

View Document

08/07/138 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 40

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS JENNIFER ANNE HAMILTON

View Document

15/06/1215 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 60

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ROBERT EMERY

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 COMPANY NAME CHANGED HAMILTONS ARCHITECTS LONDON LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

29/11/1029 November 2010 CHANGE OF NAME 18/11/2010

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/10/1026 October 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PAUL WATSON HARTLEY

View Document

16/07/1016 July 2010 APPOINT PERSON AS SECRETARY

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MRS JENNIFER ANNE HAMILTON

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MRS JENNIFER ANNE HAMILTON

View Document

08/05/098 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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