HAMMER AND TONG PRODUCTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Termination of appointment of James O'neil as a director on 2024-03-16

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2020-08-24

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2019-08-24

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

24/08/2024 August 2020 Annual accounts for year ending 24 Aug 2020

View Accounts

24/08/1924 August 2019 Annual accounts for year ending 24 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 56 COWPER ROAD CAMBRIDGE CB1 3SN

View Document

14/02/1914 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/08/17

View Document

24/08/1724 August 2017 Annual accounts for year ending 24 Aug 2017

View Accounts

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR BIANCA SHEVLIN

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR EDWARD JAMES SHEVLIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

26/10/1526 October 2015 09/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 09/08/14 NO MEMBER LIST

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/12/137 December 2013 09/08/13 NO MEMBER LIST

View Document

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FIYINFOLUWA OLADIMESI / 19/09/2012

View Document

19/09/1219 September 2012 09/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/10/1113 October 2011 DIRECTOR APPOINTED MR FIYINFOLUWA OLADIMESI

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MISS BIANCA SHEVLIN

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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