HAMABEADS.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Registered office address changed from 26 Thistledown Drive Ixworth Bury St Edmunds Suffolk IP31 2NH England to 7 the Chase Stanton Bury St Edmunds IP31 2XA on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Nicola Louise Forsdyke on 2025-04-01

View Document

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

View Accounts

29/04/2429 April 2024 Change of details for Mrs Nicola Louise Forsdyke as a person with significant control on 2024-04-15

View Document

29/04/2429 April 2024 Registered office address changed from Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to 26 Thistledown Drive Ixworth Bury St Edmunds Suffolk IP31 2NH on 2024-04-29

View Document

24/04/2424 April 2024 Director's details changed for Mrs Nicola Louise Forsdyke on 2024-04-24

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 15 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX UNITED KINGDOM

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM HOSTE HOUSE WHITING STREET BURY ST. EDMUNDS IP33 1NR ENGLAND

View Document

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

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE CLARKE / 19/07/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE CLARKE / 19/07/2018

View Document

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

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM FAIERS HOUSE GILRAY ROAD DISS NORFOLK IP22 4WR

View Document

18/09/1718 September 2017 CESSATION OF ELIZABETH LOUISE SINFIELD AS A PSC

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS NICOLA LOUISE CLARKE

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE CLARKE

View Document

18/09/1718 September 2017 CESSATION OF CLIVE RICHARD SINFIELD AS A PSC

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MS NICOLA LOUISE CLARKE

View Document

01/09/171 September 2017 CESSATION OF CLIVE RICHARD SINFIELD AS A PSC

View Document

01/09/171 September 2017 CESSATION OF CLIVE RICHARD SINFIELD AS A PSC

View Document

01/09/171 September 2017 CESSATION OF ELIZABETH LOUISE SINFIELD AS A PSC

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE SINFIELD

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SINFIELD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/09/1426 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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