Advanced company searchLink opens in new window

HAMISH HAMILTON LIMITED

Company number 00253393

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
30 Nov 2018 AD01 Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jul 2016 AP03 Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
20 Jul 2016 TM02 Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
03 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
27 May 2016 SH19 Statement of capital on 27 May 2016
  • GBP 1
27 May 2016 SH20 Statement by Directors
27 May 2016 CAP-SS Solvency Statement dated 03/05/16
27 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1,221,292
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name