THE HAMPER GROUP LTD
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Confirmation statement made on 2023-08-05 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Micro company accounts made up to 2022-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-08-05 with no updates |
17/05/2217 May 2022 | Registered office address changed from 133 Nutfield Road Merstham Redhill RH1 3HH England to Suffolk House George Street Croydon Surrey CR0 0YN on 2022-05-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-08-31 |
03/02/223 February 2022 | Certificate of change of name |
02/02/222 February 2022 | Change of details for Miss Sian Louise Hope Thomas as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Registered office address changed from 133 Nutfield Road Merstham Redhill RH1 3HH England to 133 Nutfield Road Merstham Redhill RH1 3HH on 2022-02-02 |
02/02/222 February 2022 | Registered office address changed from The Cc116, the Biscuit Factory Drummond Road London SE16 4DG United Kingdom to 133 Nutfield Road Merstham Redhill RH1 3HH on 2022-02-02 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/05/2012 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
03/12/193 December 2019 | DISS40 (DISS40(SOAD)) |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 133 NUTFIELD ROAD 133 NUTFIELD ROAD MERSTHAM REDHILL RH1 3HH UNITED KINGDOM |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
22/10/1922 October 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/186 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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