HAMMER CONSTRUCT LTD

Company Documents

DateDescription
16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 NewRegistered office address changed to PO Box 4385, 13447537 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-16

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

13/06/2313 June 2023 Cessation of Liviu Dan Nemeti as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Liviu Dan Nemeti as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Dimitrios Chronopoulos as a director on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Notification of Dimitrios Chronopoulos as a person with significant control on 2023-06-13

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Termination of appointment of Eugen Alexandru Apopei as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Liviu Dan Nemeti as a director on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Liviu Dan Nemeti as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Eugen Alexandru Apopei as a person with significant control on 2023-03-13

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-06-08 with updates

View Document

18/10/2218 October 2022 Registered office address changed from Flat 7 David Court Lansdowne Road London N17 9XW England to Flat 2 74 Marmont Road London SE15 5TE on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/06/219 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FRAGILE MEDIA LTD


  • 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