Advanced company searchLink opens in new window

HAMBLEDEN CAPITAL LIMITED

Company number 10792991

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)
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2023 MR01 Registration of charge 107929910004, created on 20 February 2023
06 Feb 2023 MR04 Satisfaction of charge 107929910003 in full
23 Aug 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 May 2021
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 AA Total exemption full accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
09 Nov 2020 TM02 Termination of appointment of Zedra Secretaries Limited as a secretary on 9 November 2020
29 Oct 2020 TM01 Termination of appointment of Alan Victor Tidy as a director on 29 October 2020
08 Oct 2020 CH01 Director's details changed for Miss Ziba Christina Sarikhani on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Mr Nima Habibollah Sarikhani on 8 October 2020
06 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
24 Apr 2020 AD01 Registered office address changed from 1 Duke's Mews London W1U 3ES United Kingdom to 5 Wigmore Street 2nd Floor London W1U 1PB on 24 April 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Oct 2019 MR01 Registration of charge 107929910003, created on 27 September 2019
09 Oct 2019 MR04 Satisfaction of charge 107929910002 in full
09 Oct 2019 MR04 Satisfaction of charge 107929910001 in full
27 Sep 2019 AP01 Appointment of Mr John Stephen Dennis as a director on 20 September 2019
21 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates