Advanced company searchLink opens in new window

HAM-LET CFS LTD

Company number 02129153

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)
10 Oct 2016 AP01 Appointment of Mr Amir Widmann as a director on 29 September 2016
10 Oct 2016 TM02 Termination of appointment of Limor Schusheim-Uliel as a secretary on 29 September 2016
10 Oct 2016 TM01 Termination of appointment of Uri Oliner as a director on 29 September 2016
10 Oct 2016 TM01 Termination of appointment of Limor Schusheim-Uliel as a director on 29 September 2016
20 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 59,375
05 May 2016 AA Full accounts made up to 31 December 2015
16 May 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 59,375
05 May 2015 MR01 Registration of charge 021291530003, created on 5 May 2015
26 Jan 2015 AD01 Registered office address changed from Frays Mill Works Cowley Road Uxbridge,Middlesex UB8 2AF to 12 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 26 January 2015
26 Jan 2015 AP03 Appointment of Limor Schusheim-Uliel as a secretary on 5 January 2015
26 Jan 2015 AP01 Appointment of Uri Oliner as a director on 5 January 2015
26 Jan 2015 AP01 Appointment of Limor Schusheim-Uliel as a director on 5 January 2015
26 Jan 2015 TM02 Termination of appointment of Peter Graham Crawford Harvey as a secretary on 5 January 2015
26 Jan 2015 TM01 Termination of appointment of Peter Graham Crawford Harvey as a director on 5 January 2015
26 Jan 2015 TM01 Termination of appointment of Rajeev Bhalla as a director on 5 January 2015
26 Jan 2015 TM01 Termination of appointment of Wayne Foster Robbins as a director on 5 January 2015
26 Jan 2015 TM01 Termination of appointment of Allan John Goodbrand as a director on 5 January 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 59,375
23 Apr 2014 CH01 Director's details changed for Stefan Klee on 22 May 2013
10 Jan 2014 AP01 Appointment of Mr Rajeev Bhalla as a director
10 Jan 2014 TM01 Termination of appointment of Frederic Burditt as a director
19 Aug 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AP03 Appointment of Mr Peter Graham Crawford Harvey as a secretary