HAMMARN LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

16/06/2216 June 2022 Registered office address changed from , 7 Bloom House 15 Alameda Place, London, E3 2ZN, England to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2022-06-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Appointment of Joy Kachappilly Ouseph as a director on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Termination of appointment of Renars Rauga as a director on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Joy Kachappilly Ouseph as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

21/12/2121 December 2021 Cessation of Renars Rauga as a person with significant control on 2021-12-21

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2121 April 2021 Registered office address changed from , 29 29 Cunliffe Street, London, SW16 6DS, United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-04-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 Registered office address changed from , 47 B London Road, London, SE23 3TY, England to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-12-17

View Document

04/06/204 June 2020 Registered office address changed from , 299 Roding Lane North, Woodford Green, Essex, IG8 8LH, England to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-06-04

View Document

08/01/208 January 2020 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