HAMLETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

23/03/2323 March 2023 Change of details for Miss Elaine Smith as a person with significant control on 2023-03-13

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Cessation of Maureen Edith Block as a person with significant control on 2023-03-13

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

17/03/2317 March 2023 Cancellation of shares. Statement of capital on 2023-02-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-25 with updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Maureen Edith Block as a director on 2022-12-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN EDITH BLOCK / 02/12/2019

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN EDITH BLOCK / 02/12/2019

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE SMITH / 25/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN EDITH BLOCK / 25/01/2016

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE SMITH / 25/01/2016

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM ROSE VILLA, 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN BLOCK

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED MISS ELAINE SMITH

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY SUSAN JAMES

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN JAMES

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MRS MAUREEN EDITH BLOCK

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 GBP IC 2/1 02/04/08 GBP SR 1@1=1

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

17/01/0317 January 2003 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