HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD
Company number 04799687
- Company Overview for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
- Filing history for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
- People for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
- More for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
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) |
---|---|---|---|
30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
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 |