Advanced company searchLink opens in new window

HAMBRO LTD

Company number 08506085

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)
08 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
26 Feb 2020 AP04 Appointment of Icm Administration Limited as a secretary on 24 January 2020
26 Feb 2020 TM02 Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020
24 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
01 Mar 2019 PSC04 Change of details for Mr Charles David Owen Jillings as a person with significant control on 6 April 2016
23 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2018 AD01 Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridge Court the Ridge Epsom Surrey KT18 7EP on 19 June 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
23 Feb 2017 CH03 Secretary's details changed for Christopher Paul Baker on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Charles David Owen Jillings on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015