HAMLIN KNIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

14/06/2414 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

05/10/225 October 2022 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Friars House Manor House Drive Coventry Warwickshire CV1 2TE on 2022-10-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HINCH / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HINCH / 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HINCH / 09/08/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 SOLVENCY STATEMENT DATED 31/03/16

View Document

20/04/1620 April 2016 CANCEL CAPITAL REDEMPTION RESERVE 31/03/2016

View Document

20/04/1620 April 2016 STATEMENT BY DIRECTORS

View Document

24/12/1524 December 2015 STATEMENT BY DIRECTORS

View Document

24/12/1524 December 2015 24/12/15 STATEMENT OF CAPITAL GBP 240600.08

View Document

24/12/1524 December 2015 SOLVENCY STATEMENT DATED 07/12/15

View Document

24/12/1524 December 2015 REDUCE ISSUED CAPITAL 07/12/2015

View Document

06/11/156 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HINCH / 23/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

23/01/1523 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 1624359.80

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1423 December 2014 23/12/14 STATEMENT OF CAPITAL GBP 2005384

View Document

16/12/1416 December 2014 SOLVENCY STATEMENT DATED 24/11/14

View Document

16/12/1416 December 2014 STATEMENT BY DIRECTORS

View Document

16/12/1416 December 2014 REDUCE ISSUED CAPITAL 02/12/2014

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HINCH / 23/10/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 AUDITOR'S RESIGNATION

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HINCH / 23/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR PASCAL GUEISSAZ

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HINCH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH TAYLOR

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JONATHAN PAUL HINCH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BARNES

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED STEVEN DAVID BARNES

View Document

06/08/086 August 2008 DIRECTOR APPOINTED KEITH TAYLOR

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR JILL ROBERTSON

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 ALTER ARTICLES 20/03/2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0818 March 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

22/12/0622 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/10/04; CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 30/03/04

View Document

13/04/0413 April 2004 £ NC 550000/2100000 30/03/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 12/11/01

View Document

05/12/015 December 2001 S-DIV 12/11/01

View Document

05/12/015 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/015 December 2001 £ NC 500000/550000 12/11

View Document

05/12/015 December 2001 SUB DIV 12/11/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

25/08/0025 August 2000 £ NC 1000/500000 23/12

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 COMPANY NAME CHANGED COOLONCE LIMITED CERTIFICATE ISSUED ON 06/11/98

View Document

03/11/983 November 1998 ALTER MEM AND ARTS 23/10/98

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

23/10/9823 October 1998 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