HAMPSTEAD BAZAAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/10/2327 October 2023 Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 176 Franciscan Road London SW17 8HH on 2023-10-27

View Document

28/09/2328 September 2023 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 2 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MOHAMMED SAFDAR KHAN / 06/04/2016

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MS PAOLA PORTELLO

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY CR SECRETARIES LIMITED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0114 May 2001 RETURN MADE UP TO 27/04/01; NO CHANGE OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8BA

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 COMPANY NAME CHANGED ARCHOLD LIMITED CERTIFICATE ISSUED ON 02/09/92

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/06/9014 June 1990 ALTER MEM AND ARTS 22/05/90

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/04/9027 April 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