HAMLETTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-30 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 15/08/2315 August 2023 | Notification of Amdadur Rahman Gofur as a person with significant control on 2023-08-15 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 03/12/213 December 2021 | Previous accounting period extended from 2021-04-29 to 2021-08-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 14/07/2114 July 2021 | Registration of charge 049100460002, created on 2021-07-12 |
| 23/04/2123 April 2021 | 29/04/20 TOTAL EXEMPTION FULL |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
| 29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
| 30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
| 24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
| 23/07/1923 July 2019 | FIRST GAZETTE |
| 18/07/1918 July 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
| 22/02/1922 February 2019 | PREVSHO FROM 25/05/2018 TO 30/04/2018 |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
| 25/08/1825 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 25/05/17 |
| 25/05/1825 May 2018 | CURRSHO FROM 26/05/2017 TO 25/05/2017 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/02/1828 February 2018 | PREVSHO FROM 28/05/2017 TO 26/05/2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
| 25/05/1725 May 2017 | Annual accounts for year ending 25 May 2017 |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
| 27/02/1727 February 2017 | CURRSHO FROM 29/05/2017 TO 28/05/2017 |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 May 2015 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
| 17/05/1617 May 2016 | PREVSHO FROM 30/05/2015 TO 29/05/2015 |
| 19/02/1619 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
| 05/10/155 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 29/05/1529 May 2015 | Annual accounts for year ending 29 May 2015 |
| 02/05/152 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/01/1524 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMDADUR RAHMAN GOFUR / 01/12/2014 |
| 26/09/1426 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
| 03/06/143 June 2014 | FIRST GAZETTE |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | 31/05/13 TOTAL EXEMPTION FULL |
| 15/10/1315 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 409 ROMAN ROAD LONDON E3 5QS |
| 15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 236 ROMAN ROAD LONDON E2 0RY UNITED KINGDOM |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/12/1217 December 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 18/07/1218 July 2012 | PREVEXT FROM 30/11/2011 TO 31/05/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/10/1127 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 10/10/1110 October 2011 | DIRECTOR APPOINTED MR NAZIBUR RAHMAN |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 24/10/1024 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 November 2008 |
| 25/11/0925 November 2009 | 28/08/09 STATEMENT OF CAPITAL GBP 22 |
| 25/11/0925 November 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
| 25/11/0925 November 2009 | 10/08/09 STATEMENT OF CAPITAL GBP 90 |
| 14/11/0814 November 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
| 07/11/087 November 2008 | 30/11/07 TOTAL EXEMPTION FULL |
| 06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AMDADUR GOFUR / 04/07/2008 |
| 06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY NAZIBUR RAHMAN |
| 16/07/0816 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 13/06/0813 June 2008 | 30/11/06 TOTAL EXEMPTION FULL |
| 04/12/074 December 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
| 11/12/0611 December 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
| 24/03/0624 March 2006 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
| 28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS |
| 23/11/0423 November 2004 | REGISTERED OFFICE CHANGED ON 23/11/04 |
| 23/11/0423 November 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04 |
| 23/11/0423 November 2004 | DIRECTOR RESIGNED |
| 23/11/0423 November 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
| 15/06/0415 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
| 11/11/0311 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/11/0311 November 2003 | SECRETARY RESIGNED |
| 11/11/0311 November 2003 | DIRECTOR RESIGNED |
| 24/09/0324 September 2003 | 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