HAMMER LAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
06/07/246 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Registered office address changed from Studio 5 Studio 5 Stoke Newington Church Street London Hackney N16 9HP England to Studio 6 231 Stoke Newington Church Street London N16 9HP on 2023-09-18 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
29/01/2229 January 2022 | Registered office address changed from Unit 3, No.3-5 Shelford Place London N16 9HS England to Studio 5 Studio 5 Stoke Newington Church Street London Hackney N16 9HP on 2022-01-29 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/10/1827 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / TROY MC KENZIE HUDSON / 21/05/2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM UNIT 116 37 CREMER STREET LONDON E2 8HD |
09/06/169 June 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
31/05/1631 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/07/1410 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
11/05/1311 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/08/123 August 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
03/08/123 August 2012 | SAIL ADDRESS CHANGED FROM: UNIT 2 BUILDING 5 LONG STREET LONDON E2 8HJ UNITED KINGDOM |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, UNIT 116 37 CREMER STREET, LONDON, E2 8HD |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 19 May 2011 with full list of shareholders |
23/05/1223 May 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM, UNIT 2 BUILDING 5, THE LONG STREET WORKSHOPS, LONG STREET, LONDON, E2 8HJ |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/05/1215 May 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
27/12/1127 December 2011 | STRUCK OFF AND DISSOLVED |
13/09/1113 September 2011 | FIRST GAZETTE |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS MCKENZIE / 01/10/2009 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/05/0826 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
07/11/057 November 2005 | NEW SECRETARY APPOINTED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
12/09/0512 September 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: TERESA GAVIN HOUSE, WOODFORD AVENUE, WOODFORD GREEN, ESSEX IG8 8FH |
09/07/049 July 2004 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE EN4 8NN |
09/07/049 July 2004 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | SECRETARY RESIGNED |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
09/07/049 July 2004 | DIRECTOR RESIGNED |
19/05/0419 May 2004 | 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