HAMILTON INVESTMENT MANAGEMENT LIMITED
Company number 11187702
- Company Overview for HAMILTON INVESTMENT MANAGEMENT LIMITED (11187702)
- Filing history for HAMILTON INVESTMENT MANAGEMENT LIMITED (11187702)
- People for HAMILTON INVESTMENT MANAGEMENT LIMITED (11187702)
- More for HAMILTON INVESTMENT MANAGEMENT LIMITED (11187702)
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 |