Advanced company searchLink opens in new window

HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD

Company number 04799687

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)
12 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from Hazara House 502 -504 Dudley Road Wolverhampton WV2 3AA England to C/O X L Associates 502-504 Dudley Road Wolverhampton WV2 3AA on 10 July 2023
22 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
07 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
14 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
04 Jan 2019 AD01 Registered office address changed from Floor 22 Alpha Tower Suffolk Steet Queensway Birmingham B1 1TT United Kingdom to Hazara House 502 -504 Dudley Road Wolverhampton WV2 3AA on 4 January 2019
25 Sep 2018 TM01 Termination of appointment of Crp D1 Ltd as a director on 14 September 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
27 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
22 Jun 2018 CH01 Director's details changed for Mr Numan Miah on 16 June 2018
15 Mar 2018 AD01 Registered office address changed from Beech House Pinewood Business Court Coleshill Road Marston Green Birmingham West Midlands B37 7HG to Floor 22 Alpha Tower Suffolk Steet Queensway Birmingham B1 1TT on 15 March 2018
17 Nov 2017 AA Micro company accounts made up to 30 April 2017
13 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
13 Jul 2017 PSC01 Notification of Numan Miah as a person with significant control on 16 June 2017
23 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
10 Apr 2017 AP02 Appointment of Crp D1 Ltd as a director on 4 March 2017
20 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Mar 2017 SH06 Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 49.00