MARTIN HAMBLIN DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-10-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES HAMBLIN

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAMBLIN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM, 2 HAMILTON ROAD MEWS, LONDON, SW19 1BF

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
2 HAMILTON ROAD MEWS
LONDON
SW19 1BF

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ELLEN HAMBLIN / 01/10/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FREDRICK HAMBLIN / 01/10/2014

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/12/138 December 2013 SAIL ADDRESS CHANGED FROM: 8 REGENCY COURT 55 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SF ENGLAND

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM, 8 REGENCY COURT 55 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3SF

View Document

08/12/138 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMBLIN

View Document

23/11/1123 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDRICK HAMBLIN / 23/11/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/12/1023 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FREDRICK HAMBLIN / 22/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMBLIN / 22/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDRICK HAMBLIN / 22/12/2010

View Document

11/06/1011 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS MARTIN HAMBLIN LOGGED FORM

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM, 22 MOSTYN ROAD, MERTON PARK WIMBLEDON, LONDON, SW19 3LJ

View Document

30/07/0930 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY APPOINTED CHARLES FREDRICK HAMBLIN

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 10 FAIRLAWN ROAD, WIMBLEDON, LONDON, SW19 3QR

View Document

31/07/0831 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 10 FAIRLAWN ROAD, WIMBLEDON, LONDON, SW19 3QR

View Document

14/11/0614 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0614 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 14 ASPEN LODGE, 61 WIMBLEDON HILL ROAD, LONDON, SW19 7QP

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 10 FAIRLAWN ROAD, WIMBLEDON, LONDON, SW19 3QR

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 22 MOSTYN ROAD, LONDON, SW19 3LJ

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: TAX LINK CA, 139 KINGSTON ROAD, LONDON SW19 1LT

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 44 UPPER BELGRAVE ROAD, BRISTOL, AVON BS8 2XN

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 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