Advanced company searchLink opens in new window

HAMDEN EXECUTIVE SEARCH LIMITED

Company number 07411315

Filter by category

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)
16 Aug 2024 MR01 Registration of charge 074113150001, created on 15 August 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
21 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
19 Sep 2019 CH01 Director's details changed for Mr Stephen Andrew Graves on 5 July 2019
19 Sep 2019 PSC04 Change of details for Stephen Andrew Graves as a person with significant control on 5 July 2019
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
02 Oct 2018 PSC04 Change of details for Stephen Andrew Graves as a person with significant control on 25 September 2018
01 Oct 2018 CH01 Director's details changed for Mr Stephen Andrew Graves on 25 September 2018
01 Oct 2018 CH01 Director's details changed for David Jonathan Hamid on 25 September 2018
01 Oct 2018 PSC04 Change of details for David Jonathan Hamid as a person with significant control on 25 September 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2017 PSC04 Change of details for Stephen Andrew Graves as a person with significant control on 2 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Stephen Andrew Graves on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
01 Nov 2017 AD01 Registered office address changed from 19 Southgate Street Winchester Hampshire SO23 9EB to 37B Jewry Street Winchester Hampshire SO23 8RY on 1 November 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates