HAMILL LIMITED

1 Bankside The Watermark, Gateshead, NE11 9SY, England
StatusACTIVE
Company No.10171545
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

HAMILL LIMITED is an active private limited company with number 10171545. It was incorporated 8 years, 1 month, 25 days ago, on 10 May 2016. The company address is 1 Bankside The Watermark, Gateshead, NE11 9SY, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Mr Darren William Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Steven Edward Oliver

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-19

Psc name: Peritus Group Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: 30 Broadwick Street Soho London W1F 8LX England

New address: 1 Bankside the Watermark Gateshead NE11 9SY

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-24

Officer name: Mr Darren William Baker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: PO Box W1F 8LX 30 Broadwick Street 30 Broadwick Street Soho London England

New address: 30 Broadwick Street Soho London W1F 8LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: 30 Broadwick Street Soho London W1F 8LX England

New address: PO Box W1F 8LX 30 Broadwick Street 30 Broadwick Street Soho London

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: 18 Savile Row Mayfair London W1S 3PW United Kingdom

New address: 30 Broadwick Street Soho London W1F 8LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 16 May 2016

Category: Capital

Type: SH01

Date: 2016-05-16

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Edward Oliver

Appointment date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Baker

Appointment date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 18 Savile Row Mayfair London W1S 3PW

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUM BOOKS LTD.

606 OLD DALKEITH ROAD,,EH16 4SN

Number:SC244901
Status:ACTIVE
Category:Private Limited Company

FUBAR ENTERPRISES LTD

14 LILLIANA WAY,BRIDGWATER,TA5 2GH

Number:11619588
Status:ACTIVE
Category:Private Limited Company

HMBC (UK) LIMITED

4 NEWARK WAY,HENDON,NW4 4JL

Number:06864356
Status:ACTIVE
Category:Private Limited Company

PH (MANAGEMENT SERVICES) LTD

10 MILTON COURT,NOTTINGHAM,NG15 9BD

Number:09039031
Status:ACTIVE
Category:Private Limited Company

REVIVAL RESTORATIONS LIMITED

19 GREENSIDE CLOSE,NUNEATON,CV11 6PB

Number:08466941
Status:ACTIVE
Category:Private Limited Company

ROSHAN HAULAGE LTD

87 FORESTER ROAD,CRAWLEY,RH10 6EL

Number:11813823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source