Advanced company searchLink opens in new window

HAMMERON PRESS LTD

Company number 11921403

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
27 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 CS01 Confirmation statement made on 1 April 2021 with updates
14 Jul 2021 PSC07 Cessation of Ayshe Yazdani as a person with significant control on 4 April 2020
14 Jul 2021 PSC02 Notification of Intellect Limited as a person with significant control on 4 April 2020
29 Jun 2020 TM01 Termination of appointment of Deborah Withers as a director on 1 April 2020
27 May 2020 AA Micro company accounts made up to 30 April 2020
22 May 2020 PSC07 Cessation of Deborah Withers as a person with significant control on 30 April 2020
27 Apr 2020 AD01 Registered office address changed from 76 Cottrell Rd Eastville Bristol BS5 6TN England to The Mill Parnall Road Bristol BS16 3JG on 27 April 2020
27 Apr 2020 PSC07 Cessation of Mark Lewis as a person with significant control on 27 April 2020
27 Apr 2020 PSC01 Notification of Ayshe Yazdani as a person with significant control on 4 April 2020
27 Apr 2020 AP01 Appointment of Mr Mark Lewis as a director on 27 April 2020
27 Apr 2020 PSC01 Notification of Mark Lewis as a person with significant control on 4 April 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
02 Apr 2020 PSC04 Change of details for Dr Deborah Withers as a person with significant control on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Dr Deborah Withers on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Dr Deborah Withers on 2 April 2020
25 Mar 2020 EH01 Elect to keep the directors' register information on the public register
17 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 76 Cottrell Rd Eastville Bristol BS5 6TN on 17 March 2020