Advanced company searchLink opens in new window

HAMILTON INVESTMENT MANAGEMENT LIMITED

Company number 11187702

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)
02 Feb 2024 AD01 Registered office address changed from 1053 Great West Rd Great West Road Brentford TW8 9BW England to Aurora House 71-75 Uxbridge Road London W5 5SL on 2 February 2024
09 Jan 2024 AD01 Registered office address changed from 71-75 Aurora House Uxbridge Road London W5 5SL England to 1053 Great West Rd Great West Road Brentford TW8 9BW on 9 January 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2023 AA01 Previous accounting period extended from 30 December 2022 to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from 1053 Great West Road Brentford London TW8 9BW England to 71-75 Aurora House Uxbridge Road London W5 5SL on 1 October 2020
11 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
24 Oct 2019 TM01 Termination of appointment of Goran Mickovski as a director on 24 October 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
24 Apr 2019 PSC01 Notification of Kin Ming Je as a person with significant control on 5 February 2018
08 Apr 2019 AD01 Registered office address changed from 71 Shelton Street London WC2H 9JQ United Kingdom to 1053 Great West Road Brentford London TW8 9BW on 8 April 2019
08 Apr 2019 AP01 Appointment of Mr Goran Mickovski as a director on 3 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
02 Apr 2019 TM01 Termination of appointment of Zhixuan Li as a director on 20 March 2019
02 Apr 2019 PSC07 Cessation of Zhixuan Li as a person with significant control on 20 March 2019
02 Apr 2019 AP01 Appointment of Mr Kin Ming Je as a director on 20 March 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates