HAMMERSMITH & KLEIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from 136 Ditchling Road Brighton East Sussex BN1 6JA United Kingdom to Basepoint Buiness Centre C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2022-10-19

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mr Peter Riazi on 2021-04-12

View Document

06/10/216 October 2021 Change of details for Mr Peter Riazi as a person with significant control on 2021-04-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR BRANDON THOMAS PETTETT / 06/04/2016

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RIAZI

View Document

13/10/1713 October 2017 CESSATION OF JANICE KAY RIAZI AS A PSC

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM MARITIME HOUSE, SUITE GOLF 3 BASIN ROAD NORTH HOVE EAST SUSSEX BN41 1WR UNITED KINGDOM

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE RIAZI

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON THOMAS PETTETT / 04/10/2015

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR PETER RIAZI

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 108 CAVALRY CRESCENT EASTBOURNE EAST SUSSEX BN20 8RN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON THOMAS PETTETT / 04/10/2014

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE KAY RIAZI / 04/10/2014

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 5 ACACIA ROAD EASTBOURNE EAST SUSSEX BN22 0TW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/03/1515 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/11/141 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON THOMAS PETTETT / 04/10/2013

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE KAY RIAZI / 04/10/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/11/1315 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/10/1221 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/11/115 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/10/1010 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/10/1010 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE KAY RIAZI / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON THOMAS PETTETT / 23/10/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER RIAZI

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY PETER RIAZI

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MRS JANICE KAY RIAZI

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 108 CAVALRY CRESCENT EASTBOURNE EAST SUSSEX BN20 8RN UNITED KINGDOM

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 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