IZABELLE HAMMON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Registered office address changed from Unit 36 Goulds Close Bletchley Milton Keynes MK1 1EQ England to Unit 35 Goulds Close Unit 35, Goulds Close Chancerygate Business Park Bletchley, Milton Keynes Buckinghamshire MK1 1EQ on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Unit 35 Goulds Close Unit 35, Goulds Close Chancerygate Business Park Bletchley, Milton Keynes Buckinghamshire MK1 1EQ England to Unit 35 Goulds Close Chancerygate Business Park Bletchley, Milton Keynes Buckinghamshire MK1 1EQ on 2023-11-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS IZABELLE BARBARA HAMMON / 01/03/2017

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HAMMON-MOLLOY / 07/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HAMMON / 13/02/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 34 44 GOULDS CLOSE CHANCERYGATE BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK1 1EQ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELLE BARBARA HAMMON / 24/03/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES 23/07/15 TREASURY CAPITAL GBP 40

View Document

14/08/1514 August 2015 APPROVE CONTRACT TERMS 17/07/2015

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MISS NICOLA HAMMON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAMMON / 02/03/2015

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 70 PRESIDENT WAY AIRPORT EXECUTIVE PARK LUTON BEDS LU2 9NL

View Document

22/04/1422 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR THOMAS HAMMON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY TAX ACCOUNTANTS (HERTS.) LTD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAMMON / 28/10/2011

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELLE BARBARA HAMMON / 01/04/2012

View Document

18/03/1318 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/124 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAMMON / 01/11/2011

View Document

02/11/112 November 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX ACCOUNTANTS (HERTS) LTD / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAMMON / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 COMPANY NAME CHANGED CALBROOK COSMETICS UK LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR THOMAS HAMMON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM JSW ASSOCIATES TALBOT HOUSE 204/226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

31/01/0931 January 2009 SECRETARY APPOINTED TAX ACCOUNTANTS (HERTS) LTD

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY JSW ASSOCIATES LIMITED

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 COMPANY NAME CHANGED REDVALE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/08/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

03/03/983 March 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