HACKBERRY LIMITED



Company Documents

DateDescription
07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 71 EVERING ROAD LONDON N16 7PR ENGLAND

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
22/06/1722 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ONUR UYAR / 08/02/2016

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 21 BRABNER HOUSE WELLINGTON ROW LONDON E2 7BE

View Document



01/08/151 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 317A BETHNAL GREEN ROAD LONDON E2 6AH

View Document

15/08/1415 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ONUR UYAR / 10/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 123 CORFIELD STREET LONDON E2 0DS ENGLAND

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM FLAT 70 ST. AUBINS COURT DE BEAUVOIR ESTATE LONDON N1 5TN ENGLAND

View Document

04/09/134 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ONUR UYAR / 09/02/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company