Download leads from Nexok and grow your business. Find out more

HAMA Development Limited

Documents

Total Documents164
Total Pages618

Filing History

16 January 2024Confirmation statement made on 6 January 2024 with no updates
28 September 2023Micro company accounts made up to 31 December 2022
16 January 2023Confirmation statement made on 6 January 2023 with no updates
3 November 2022Amended micro company accounts made up to 31 December 2021
29 September 2022Micro company accounts made up to 31 December 2021
7 January 2022Confirmation statement made on 6 January 2022 with no updates
27 September 2021Micro company accounts made up to 31 December 2020
13 September 2021Registered office address changed from 20 Maynard Road Edgbaston Birmingham B16 0PW England to 69 Glen Rise Birmingham B13 0EH on 13 September 2021
6 January 2021Confirmation statement made on 6 January 2021 with no updates
30 September 2020Micro company accounts made up to 31 December 2019
9 January 2020Confirmation statement made on 6 January 2020 with no updates
17 October 2019Micro company accounts made up to 31 December 2018
17 October 2019Registered office address changed from 41 Campbell Gordon Way 41 Campbell Gordon Way London NW2 6RS England to 20 Maynard Road Edgbaston Birmingham B16 0PW on 17 October 2019
6 January 2019Confirmation statement made on 6 January 2019 with no updates
20 December 2018Confirmation statement made on 23 November 2018 with updates
18 October 2018Micro company accounts made up to 31 December 2017
20 June 2018Micro company accounts made up to 31 December 2016
2 January 2018Confirmation statement made on 31 December 2017 with no updates
2 December 2017Termination of appointment of Ali Hassan Fouad as a secretary on 30 November 2017
2 December 2017Registered office address changed from 33 Long Banks Harlow Essex CM18 7NT to 41 Campbell Gordon Way 41 Campbell Gordon Way London NW2 6RS on 2 December 2017
2 December 2017Termination of appointment of Ali Hassan Fouad as a secretary on 30 November 2017
2 December 2017Registered office address changed from 33 Long Banks Harlow Essex CM18 7NT to 41 Campbell Gordon Way 41 Campbell Gordon Way London NW2 6RS on 2 December 2017
2 January 2017Confirmation statement made on 31 December 2016 with updates
2 January 2017Confirmation statement made on 31 December 2016 with updates
17 November 2016Total exemption small company accounts made up to 31 December 2015
17 November 2016Total exemption small company accounts made up to 31 December 2015
6 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
6 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
27 September 2015Total exemption small company accounts made up to 31 December 2014
27 September 2015Total exemption small company accounts made up to 31 December 2014
27 January 2015Director's details changed for Huthaifah Fahmy on 1 April 2014
27 January 2015Director's details changed for Huthaifah Fahmy on 1 April 2014
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 January 2015Director's details changed for Huthaifah Fahmy on 1 April 2014
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 January 2015Director's details changed for Mrs Sheyma Habib on 1 April 2014
27 January 2015Director's details changed for Mrs Sheyma Habib on 1 April 2014
27 January 2015Director's details changed for Mrs Sheyma Habib on 1 April 2014
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
19 September 2014Company name changed hama trading LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
19 September 2014Company name changed hama trading LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
29 September 2013Total exemption small company accounts made up to 31 December 2012
29 September 2013Total exemption small company accounts made up to 31 December 2012
18 January 2013Termination of appointment of Ahmed Mohamed Fahmy as a director on 1 July 2012
18 January 2013Termination of appointment of Ahmed Mohamed Fahmy as a director on 1 July 2012
18 January 2013Appointment of Mrs Sheyma Habib as a director on 1 July 2012
18 January 2013Appointment of Mrs Sheyma Habib as a director on 1 July 2012
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
18 January 2013Termination of appointment of Ahmed Mohamed Fahmy as a director on 1 July 2012
18 January 2013Appointment of Mrs Sheyma Habib as a director on 1 July 2012
18 September 2012Total exemption small company accounts made up to 31 December 2011
18 September 2012Total exemption small company accounts made up to 31 December 2011
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
28 September 2011Director's details changed for Dr. Ahmed Mohamed Fahmy on 28 September 2011
28 September 2011Director's details changed for Hutaifah Fahmy on 28 September 2011
28 September 2011Director's details changed for Dr. Ahmed Mohamed Fahmy on 28 September 2011
28 September 2011Director's details changed for Hutaifah Fahmy on 28 September 2011
6 August 2011Accounts for a dormant company made up to 31 December 2010
6 August 2011Accounts for a dormant company made up to 31 December 2010
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
15 June 2010Accounts for a dormant company made up to 31 December 2009
15 June 2010Accounts for a dormant company made up to 31 December 2009
16 February 2010Director's details changed for Hutaifah Fahmy on 1 October 2009
16 February 2010Director's details changed for Hutaifah Fahmy on 1 October 2009
16 February 2010Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009
16 February 2010Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009
16 February 2010Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
16 February 2010Director's details changed for Hutaifah Fahmy on 1 October 2009
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
27 September 2009Accounts for a dormant company made up to 31 December 2008
27 September 2009Accounts for a dormant company made up to 31 December 2008
23 March 2009Director's change of particulars / ahmed fahmy / 01/01/2009
23 March 2009Director's change of particulars / ahmed fahmy / 01/01/2009
23 March 2009Return made up to 31/12/08; full list of members
23 March 2009Return made up to 31/12/08; full list of members
23 March 2009Director's change of particulars / hutaifah fahmy / 01/01/2009
23 March 2009Director's change of particulars / hutaifah fahmy / 01/01/2009
17 October 2008Total exemption small company accounts made up to 31 December 2007
17 October 2008Total exemption small company accounts made up to 31 December 2007
19 March 2008Return made up to 31/12/07; full list of members
19 March 2008Director's change of particulars / ahmed fahmy / 01/04/2007
19 March 2008Director's change of particulars / ahmed fahmy / 01/04/2007
19 March 2008Director's change of particulars / hutaifah fahmy / 01/04/2007
19 March 2008Return made up to 31/12/07; full list of members
19 March 2008Appointment terminated director veronika jones
19 March 2008Appointment terminated director veronika jones
19 March 2008Director's change of particulars / hutaifah fahmy / 01/04/2007
31 October 2007Accounts for a dormant company made up to 31 December 2006
31 October 2007Accounts for a dormant company made up to 31 December 2006
9 January 2007Return made up to 31/12/06; full list of members
9 January 2007Return made up to 31/12/06; full list of members
4 November 2006Accounts for a dormant company made up to 31 December 2005
4 November 2006Accounts for a dormant company made up to 31 December 2005
24 February 2006Director's particulars changed
24 February 2006Return made up to 31/12/05; full list of members
24 February 2006Return made up to 31/12/05; full list of members
24 February 2006Director's particulars changed
23 February 2006Director's particulars changed
23 February 2006Director's particulars changed
23 February 2006Director's particulars changed
23 February 2006Director's particulars changed
22 November 2005Accounts for a dormant company made up to 31 December 2004
22 November 2005Accounts for a dormant company made up to 31 December 2004
8 April 2005Return made up to 31/12/04; full list of members
8 April 2005Return made up to 31/12/04; full list of members
1 November 2004Accounts for a dormant company made up to 31 December 2003
1 November 2004Accounts for a dormant company made up to 31 December 2003
28 April 2004Return made up to 31/12/03; no change of members
28 April 2004Return made up to 31/12/03; no change of members
14 February 2004New director appointed
14 February 2004New director appointed
28 January 2004Company name changed A.M.T. computer systems LIMITED\certificate issued on 28/01/04
28 January 2004Company name changed A.M.T. computer systems LIMITED\certificate issued on 28/01/04
30 October 2003Accounts for a dormant company made up to 31 December 2002
30 October 2003Accounts for a dormant company made up to 31 December 2002
27 June 2003Return made up to 31/12/02; full list of members
27 June 2003Return made up to 31/12/02; full list of members
31 October 2002Accounts for a dormant company made up to 31 December 2001
31 October 2002Accounts for a dormant company made up to 31 December 2001
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2001Accounts for a dormant company made up to 31 December 2000
1 November 2001Accounts for a dormant company made up to 31 December 2000
21 January 2001Return made up to 31/12/00; full list of members
21 January 2001Return made up to 31/12/00; full list of members
2 November 2000Accounts for a dormant company made up to 31 December 1999
2 November 2000Accounts for a dormant company made up to 31 December 1999
18 April 2000Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR
18 April 2000Secretary's particulars changed
18 April 2000Secretary's particulars changed
18 April 2000Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR
11 January 2000Return made up to 31/12/99; full list of members
11 January 2000Return made up to 31/12/99; full list of members
2 November 1999Accounts for a dormant company made up to 31 December 1998
2 November 1999Accounts for a dormant company made up to 31 December 1998
11 January 1999Return made up to 31/12/97; full list of members
11 January 1999Return made up to 31/12/98; full list of members
11 January 1999Return made up to 31/12/98; full list of members
11 January 1999Return made up to 31/12/97; full list of members
2 November 1998Accounts for a dormant company made up to 31 December 1997
2 November 1998Accounts for a dormant company made up to 31 December 1997
2 November 1997Accounts for a dormant company made up to 31 December 1996
2 November 1997Accounts for a dormant company made up to 31 December 1996
7 March 1997Return made up to 31/12/96; no change of members
7 March 1997Return made up to 31/12/96; no change of members
1 November 1996Accounts for a dormant company made up to 31 December 1995
1 November 1996Accounts for a dormant company made up to 31 December 1995
8 February 1996Return made up to 31/12/95; change of members
8 February 1996Return made up to 31/12/95; change of members
6 October 1995Accounts for a dormant company made up to 31 December 1994
6 October 1995Accounts for a dormant company made up to 31 December 1994
28 April 1995Return made up to 31/12/94; full list of members
28 April 1995Return made up to 31/12/94; full list of members
8 June 1989Company name changed\certificate issued on 08/06/89
8 June 1989Company name changed\certificate issued on 08/06/89
4 December 1985Incorporation
4 December 1985Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed