HAMILTONS ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-08 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-04-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Termination of appointment of Jennifer Anne Hamilton as a secretary on 2024-03-23 |
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 |
27/09/2327 September 2023 | Amended total exemption full accounts made up to 2023-04-30 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-04-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-04-30 |
27/09/2227 September 2022 | Amended total exemption full accounts made up to 2021-04-30 |
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 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/03/2111 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/06/2027 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER HAMILTON |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 103 BLENHEIM CRESCENT LONDON W11 2EQ |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR AMIR JAVID |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JUAN RUIZ MARTIN |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMERY / 01/01/2014 |
18/05/1618 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR APPOINTED MR AMIR HOSSEIN JAVID |
19/04/1619 April 2016 | DIRECTOR APPOINTED MR JUAN JOSE RUIZ MARTIN |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY |
08/07/138 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
08/05/138 May 2013 | RETURN OF PURCHASE OF OWN SHARES |
08/05/138 May 2013 | 08/05/13 STATEMENT OF CAPITAL GBP 40 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/10/1230 October 2012 | DIRECTOR APPOINTED MRS JENNIFER ANNE HAMILTON |
15/06/1215 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/12/1120 December 2011 | 20/12/11 STATEMENT OF CAPITAL GBP 60 |
06/10/116 October 2011 | DIRECTOR APPOINTED MR ROBERT EMERY |
11/05/1111 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
08/12/108 December 2010 | COMPANY NAME CHANGED HAMILTONS ARCHITECTS LONDON LIMITED CERTIFICATE ISSUED ON 08/12/10 |
29/11/1029 November 2010 | CHANGE OF NAME 18/11/2010 |
28/10/1028 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
26/10/1026 October 2010 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR PAUL WATSON HARTLEY |
16/07/1016 July 2010 | APPOINT PERSON AS SECRETARY |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
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 |
12/05/1012 May 2010 | SECRETARY APPOINTED MRS JENNIFER ANNE HAMILTON |
12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY APPOINTED MRS JENNIFER ANNE HAMILTON |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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