HAM PROJECTS LIMITED

24 Cascade Avenue, London, N10 3PU
StatusACTIVE
Company No.09402986
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

HAM PROJECTS LIMITED is an active private limited company with number 09402986. It was incorporated 9 years, 3 months, 24 days ago, on 23 January 2015. The company address is 24 Cascade Avenue, London, N10 3PU.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Marie Robinson

Change date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Marie Robinson

Change date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: 24 Cascade Avenue London N10 3PU

Old address: 37C Wolseley Road London London N8 8RS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-24

Psc name: Miss Samantha Marie King

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mrs Samantha Marie Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Old address: 70 Wakefield Road Hipperholme Halifax Yorkshire HX3 8AU

New address: 37C Wolseley Road London London N8 8RS

Change date: 2020-10-22

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Marie Robinson

Change date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Old address: 274a Ferme Park Road London N8 9BL

Change date: 2019-09-20

New address: 70 Wakefield Road Hipperholme Halifax Yorkshire HX3 8AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 19 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Marie King

Change date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Miss Samantha Marie King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-22

New address: 274a Ferme Park Road London N8 9BL

Old address: 37C Wolseley Road London N8 8RS United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE TRAINING ACADEMY LIMITED

UNIT 14 WOODLANDS BUSINESS PARK WOODLANDS BUSINESS PARK,SWANSEA,SA9 1JW

Number:10732471
Status:ACTIVE
Category:Private Limited Company

CL (SUTTON) LIMITED

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:09088512
Status:LIQUIDATION
Category:Private Limited Company

PATRICK FOSS-SMITH TECHNICAL SERVICES LTD

ESKERONA RINGWOOD ROAD,WIMBORNE,BH21 6QY

Number:09388696
Status:ACTIVE
Category:Private Limited Company

SALISBURY CEREALS LIMITED

CHALK PYT FARM,SALISBURY,SP5 5ET

Number:00981503
Status:ACTIVE
Category:Private Limited Company

SOGEN LTD

55 PRINCES GATE,LONDON,SW7 2PN

Number:07475097
Status:ACTIVE
Category:Private Limited Company

SOLID CONSTRUCTION LTD

5 THE MALL,LONDON,W5 2PJ

Number:11344570
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