Advanced company searchLink opens in new window

HAMSARD 3669 LIMITED

Company number 13986629

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)
09 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
22 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 June 2023
  • GBP 964,330.52
11 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
27 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 17 March 2023
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 945,934.4
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2024.
18 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/10/2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 964,285.52
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 945,889.4
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 944,395.7
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 18 June 2022
  • GBP 944,245.7
14 Mar 2023 AP01 Appointment of Mr Mark Andrew Braund as a director on 3 March 2023
23 Nov 2022 AA01 Current accounting period extended from 31 March 2023 to 30 April 2023
06 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division /re: conflicts of interest/re: directors authorised re section 175(5)(a) of the companies act 2006 to ratify matters relating to a director which would otherwise be an infringement of a directors duty 18/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 6 July 2022
30 Jun 2022 AP01 Appointment of Mr Matthew Kieran Lovell as a director on 18 June 2022
30 Jun 2022 AP01 Appointment of Mr Julian David Llewellyn as a director on 18 June 2022
30 Jun 2022 AP01 Appointment of Mr Robert James Davies as a director on 18 June 2022
09 Jun 2022 AP01 Appointment of Mr Mark Daniel Keeley as a director on 9 June 2022
09 Jun 2022 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 9 June 2022
09 Jun 2022 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 9 June 2022
09 Jun 2022 TM01 Termination of appointment of Jonathan James Jones as a director on 9 June 2022
09 Jun 2022 PSC02 Notification of Eci 11 Nominees Limited as a person with significant control on 9 June 2022