- Company Overview for HAMILTON BROWN CAPITAL LTD (10773764)
- Filing history for HAMILTON BROWN CAPITAL LTD (10773764)
- People for HAMILTON BROWN CAPITAL LTD (10773764)
- More for HAMILTON BROWN CAPITAL LTD (10773764)
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
|