HAMMARN LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
| 18/10/2318 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
| 24/10/2224 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 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 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Appointment of Joy Kachappilly Ouseph as a director on 2021-12-21 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
| 21/12/2121 December 2021 | Termination of appointment of Renars Rauga as a director on 2021-12-21 |
| 21/12/2121 December 2021 | Notification of Joy Kachappilly Ouseph as a person with significant control on 2021-12-21 |
| 21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 21/12/2121 December 2021 | Cessation of Renars Rauga as a person with significant control on 2021-12-21 |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 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 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 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 |
| 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 |
| 08/01/208 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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