HAMILTON INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN FRANCES GALE / 10/05/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN HAMILTON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR ANDREW BRIAN HAMILTON

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY DAWN GALE

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MS DAWN FRANCES GALE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN

View Document

21/07/1621 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN FRANCES GALE / 01/06/2014

View Document

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HAMILTON

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MRS DAWN FRANCES GALE

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 79 SELWORTHY ROAD CATFORD LONDON SE6 4DW UNITED KINGDOM

View Document

06/07/116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN HAMILTON / 18/06/2010

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM FIRST FLOOR 74-76 RAVENSBOURNE PARK CATFORD LONDON SE6 4XZ

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 9 STANLEY GARDENS WALLINGTON SURREY SM6 9QW

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 19 BOURNE AVENUE READING BERKSHIRE RG2 ODU

View Document

25/07/9025 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/06/9018 June 1990 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