HAMMER & CHISEL LTD
Company Documents
| Date | Description | 
|---|---|
| 27/02/2427 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27 | 
| 09/02/249 February 2024 | Voluntary strike-off action has been suspended | 
| 09/02/249 February 2024 | Voluntary strike-off action has been suspended | 
| 02/01/242 January 2024 | First Gazette notice for voluntary strike-off | 
| 02/01/242 January 2024 | First Gazette notice for voluntary strike-off | 
| 21/12/2321 December 2023 | Application to strike the company off the register | 
| 08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates | 
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/03/2316 March 2023 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 11/02/2211 February 2022 | Cessation of Russell Henry Walters as a person with significant control on 2022-02-10 | 
| 06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 | 
| 12/10/2112 October 2021 | Termination of appointment of Qa Nominees Limited as a director on 2021-10-11 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL | 
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES | 
| 03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM CHURCHILL HOUSE, SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 14/03/1914 March 2019 | DISS40 (DISS40(SOAD)) | 
| 05/03/195 March 2019 | FIRST GAZETTE | 
| 01/03/191 March 2019 | 31/03/18 TOTAL EXEMPTION FULL | 
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES | 
| 25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRLENE HELEN LORAINE TALJAARD / 22/06/2018 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 11/07/1611 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders | 
| 01/06/151 June 2015 | CORPORATE DIRECTOR APPOINTED QA NOMINEES LIMITED | 
| 01/06/151 June 2015 | DIRECTOR APPOINTED MRS MIRLENE HELEN LORAINE TALJAARD | 
| 01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WALTERS | 
| 20/03/1520 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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