Advanced company searchLink opens in new window

HAMALL INTERNATIONAL LIMITED

Company number SC081430

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)
01 May 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 668
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Restriction on auth share capital revoked & deleted 02/10/2015
15 Sep 2015 SH06 Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 668
15 Sep 2015 TM01 Termination of appointment of Trevor Fawcett as a director on 28 August 2015
15 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Sep 2015 SH03 Purchase of own shares.
28 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2015
11 Aug 2015 SH08 Change of share class name or designation