Advanced company searchLink opens in new window

THE HAMPER GROUP LTD

Company number 11502672

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 AA Micro company accounts made up to 31 March 2022
11 Jan 2023 CS01 Confirmation statement made on 5 August 2022 with no updates
24 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
17 May 2022 AD01 Registered office address changed from 133 Nutfield Road Merstham Redhill RH1 3HH England to Suffolk House George Street Croydon Surrey CR0 0YN on 17 May 2022
16 Feb 2022 AA Micro company accounts made up to 31 August 2021
03 Feb 2022 CERTNM Company name changed sian thomas LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
02 Feb 2022 PSC04 Change of details for Miss Sian Louise Hope Thomas as a person with significant control on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 133 Nutfield Road Merstham Redhill RH1 3HH England to 133 Nutfield Road Merstham Redhill RH1 3HH on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from The Cc116, the Biscuit Factory Drummond Road London SE16 4DG United Kingdom to 133 Nutfield Road Merstham Redhill RH1 3HH on 2 February 2022
15 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with updates
30 Apr 2021 AD01 Registered office address changed from 133 Nutfield Road Merstham Redhill RH1 3HH England to The Cc116, the Biscuit Factory Drummond Road London SE16 4DG on 30 April 2021
29 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
29 Oct 2020 AD01 Registered office address changed from 36 Wood Lane Chapel Allerton Leeds LS7 3QF England to 133 Nutfield Road Merstham Redhill RH1 3HH on 29 October 2020
29 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2019 AD01 Registered office address changed from 133 Nutfield Road 133 Nutfield Road Merstham Redhill RH1 3HH United Kingdom to 36 Wood Lane Chapel Allerton Leeds LS7 3QF on 2 December 2019
02 Dec 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted