Advanced company searchLink opens in new window

HAMPSHIRE VENTURES LIMITED

Company number 10152537

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)
14 May 2024 AD01 Registered office address changed from Top Floor, Unit 7 165 Granville Road London NW2 2AZ England to Top Floor, Unit 8 165 Granville Road London NW2 2AZ on 14 May 2024
14 May 2024 PSC04 Change of details for Mr Benjamin Daniel Spitzer as a person with significant control on 14 May 2024
14 May 2024 AD01 Registered office address changed from Unit 4 the Technology Park Colindeep Lane London NW9 6BX United Kingdom to Top Floor, Unit 7 165 Granville Road London NW2 2AZ on 14 May 2024
25 Apr 2024 AA01 Previous accounting period shortened from 28 April 2023 to 27 April 2023
22 Feb 2024 MR01 Registration of charge 101525370005, created on 8 February 2024
22 Feb 2024 MR01 Registration of charge 101525370006, created on 8 February 2024
22 Feb 2024 MR01 Registration of charge 101525370007, created on 8 February 2024
03 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
29 Sep 2023 AD01 Registered office address changed from 115 Craven Park Road London N15 6BL England to Unit 4 the Technology Park Colindeep Lane London NW9 6BX on 29 September 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
30 Jan 2023 MR04 Satisfaction of charge 101525370001 in full
30 Jan 2023 MR04 Satisfaction of charge 101525370002 in full
29 Jan 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
16 Jan 2023 CS01 Confirmation statement made on 24 August 2022 with no updates
11 Oct 2022 MA Memorandum and Articles of Association
29 Jun 2022 MR01 Registration of charge 101525370003, created on 28 June 2022
29 Jun 2022 MR01 Registration of charge 101525370004, created on 28 June 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
24 Aug 2021 TM02 Termination of appointment of Susannah Meisner as a secretary on 24 August 2021
24 Aug 2021 PSC07 Cessation of Susannah Meisner as a person with significant control on 24 August 2021
24 Aug 2021 TM01 Termination of appointment of Susannah Meisner as a director on 24 August 2021
10 May 2021 MR01 Registration of charge 101525370001, created on 7 May 2021
10 May 2021 MR01 Registration of charge 101525370002, created on 7 May 2021