Advanced company searchLink opens in new window

ARTHUR HAMILTON ACCOUNTANCY LTD

Company number 07539795

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)
30 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
26 May 2023 AD01 Registered office address changed from Coppergate House 10 Whites Row London E1 7NF England to 124 City Road London EC1V 2NX on 26 May 2023
12 May 2023 AD01 Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to Coppergate House 10 Whites Row London E1 7NF on 12 May 2023
27 Jan 2023 CH01 Director's details changed for Mr Samuel Ajala on 24 January 2023
26 Jan 2023 AD01 Registered office address changed from Regus House Victory Way. Crossways Business Park Dartford DA2 6QD United Kingdom to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 26 January 2023
26 Jan 2023 AD01 Registered office address changed from Victory Way Admiral Park Crossways Business Park Dartford DA2 6QD England to Regus House Victory Way. Crossways Business Park Dartford DA2 6QD on 26 January 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
18 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
19 Aug 2022 PSC04 Change of details for Mr Samuel Ajala as a person with significant control on 16 July 2022
19 Aug 2022 PSC07 Cessation of Mimi Ajala as a person with significant control on 16 July 2022
10 Feb 2022 PSC01 Notification of Samuel Ajala as a person with significant control on 9 January 2022
10 Feb 2022 PSC01 Notification of Mimi Ajala as a person with significant control on 9 January 2022
10 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 10 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
02 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
06 Apr 2021 AAMD Amended accounts made up to 29 February 2020
26 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
15 Jun 2020 AD01 Registered office address changed from Crown House Home Gardens Dartford DA1 1DZ England to Victory Way Admiral Park Crossways Business Park Dartford DA2 6QD on 15 June 2020
01 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
27 Feb 2020 AAMD Amended accounts made up to 28 February 2018
20 Feb 2020 AAMD Amended accounts made up to 28 February 2019
05 Feb 2020 AD01 Registered office address changed from Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD England to Crown House Home Gardens Dartford DA1 1DZ on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from Crown House Home Gardens Dartford DA1 1DZ England to Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD on 5 February 2020