Advanced company searchLink opens in new window

HAMILTON BROWN CAPITAL LTD

Company number 10773764

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)
28 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
22 Feb 2021 PSC04 Change of details for Miss Sandra Abrantes Paiva as a person with significant control on 22 February 2021
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from Unit 6 Albion House High Street Woking GU21 6BG England to Victoria House Firbank Lane Woking GU21 7QP on 22 April 2020
19 Mar 2020 AA Micro company accounts made up to 31 May 2019
03 Feb 2020 AD01 Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to Unit 6 Albion House High Street Woking GU21 6BG on 3 February 2020
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
22 May 2019 CH01 Director's details changed for Miss Sandra Abrantes Paiva on 8 January 2019
22 May 2019 PSC04 Change of details for Miss Sandra Abrantes Paiva as a person with significant control on 8 January 2019
29 Nov 2018 AA Micro company accounts made up to 31 May 2018
23 Oct 2018 AD01 Registered office address changed from The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE United Kingdom to Kemp House 152 -160 City Road London EC1V 2NX on 23 October 2018
21 Jun 2018 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE on 21 June 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Vinod Vijaya as a director on 4 April 2018
27 Jan 2018 AP01 Appointment of Mr Vinod Vijaya as a director on 26 January 2018
23 May 2017 AD01 Registered office address changed from 6 Pendenza Cobham KT11 3BY United Kingdom to Kemp House 152 City Road London EC1V 2NX on 23 May 2017
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted