HAMISH MORROW LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from 20 Great Arthur House Golden Lane Estate London EC1Y 0rd England to 10a Regents Park Road London NW1 7TX on 2022-09-23

View Document

06/05/206 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 18 LINKS YARD 29 SPELMAN STREET LONDON E1 5LX UNITED KINGDOM

View Document

06/05/166 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/08/1430 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MARK HAMISH MORROW

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/03/1223 March 2012 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