HAMA DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Notification of Huthaifah Fahmy as a person with significant control on 2024-07-29

View Document

01/11/241 November 2024 Withdrawal of a person with significant control statement on 2024-11-01

View Document

01/11/241 November 2024 Notification of Sheyma Habib as a person with significant control on 2024-07-29

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Amended micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

13/09/2113 September 2021 Registered office address changed from , 20 Maynard Road, Edgbaston, Birmingham, B16 0PW, England to 69 Glen Rise Birmingham B13 0EH on 2021-09-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 Registered office address changed from , 41 Campbell Gordon Way 41 Campbell Gordon Way, London, NW2 6RS, England to 69 Glen Rise Birmingham B13 0EH on 2019-10-17

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/172 December 2017 APPOINTMENT TERMINATED, SECRETARY ALI FOUAD

View Document

02/12/172 December 2017 Registered office address changed from , 33 Long Banks, Harlow, Essex, CM18 7NT to 69 Glen Rise Birmingham B13 0EH on 2017-12-02

View Document

02/12/172 December 2017 REGISTERED OFFICE CHANGED ON 02/12/2017 FROM 33 LONG BANKS HARLOW ESSEX CM18 7NT

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/03/166 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEYMA HABIB / 01/04/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUTHAIFAH FAHMY / 01/04/2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED HAMA TRADING LIMITED CERTIFICATE ISSUED ON 19/09/14

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS SHEYMA HABIB

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR AHMED FAHMY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUTAIFAH FAHMY / 28/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. AHMED MOHAMED FAHMY / 28/09/2011

View Document

06/08/116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/01/1123 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. AHMED MOHAMED ABDELMEGUID FAHMY / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUTAIFAH FAHMY / 01/10/2009

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUTAIFAH FAHMY / 01/01/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMED FAHMY / 01/01/2009

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUTAIFAH FAHMY / 01/04/2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / AHMED FAHMY / 01/04/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR VERONIKA JONES

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 COMPANY NAME CHANGED A.M.T. COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/01/04

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 10 CECIL COURT PEGRAMS ROAD HARLOW ESSEX CM18 7QR

View Document

18/04/0018 April 2000

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 5 CECIL COURT PEGRAMS RD STAPLE TYE,HARLOW ESSEX CM18 7QR

View Document

11/04/9411 April 1994

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/07/919 July 1991 EXEMPTION FROM APPOINTING AUDITORS 28/03/91

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 32-34 CRICLEWOOD BROADWAY LONDON NN2 3ET

View Document

10/06/9110 June 1991

View Document

11/03/9111 March 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 249-251 CRICKLEWOOD BROADWAY LONDON NW2 6NX

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/06/898 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/89

View Document

08/06/898 June 1989 COMPANY NAME CHANGED BETAMICRO LIMITED CERTIFICATE ISSUED ON 09/06/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 DISSOLUTION DISCONTINUED

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: 32/34 CRICKLEWOOD BROADWAY LONDON NW2 3ET

View Document

13/10/8713 October 1987

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 REGISTERED OFFICE CHANGED ON 31/07/86 FROM: 133 SUSSEX WAY COCKFOSTERS BARNET HERTS

View Document

31/07/8631 July 1986

View Document

04/12/854 December 1985 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