HAC GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Satisfaction of charge 110166210001 in full

View Document

12/03/2512 March 2025 Registration of charge 110166210002, created on 2025-03-10

View Document

06/01/256 January 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Second filing of Confirmation Statement dated 2022-10-31

View Document

06/07/236 July 2023 Cessation of Auro Thomas Foxcroft as a person with significant control on 2021-12-20

View Document

06/07/236 July 2023 Notification of Vu X Earth Limited as a person with significant control on 2021-12-20

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-31 with updates

View Document

15/11/2215 November 2022 Change of details for a person with significant control

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Glenn Rechler as a director on 2021-12-20

View Document

15/02/2215 February 2022 Termination of appointment of Naomi Ruth Wassermann as a director on 2021-12-20

View Document

15/02/2215 February 2022 Termination of appointment of Jonathan Paul Ross as a director on 2021-12-20

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOULD

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MONSELL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 22/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MR DANIEL RICHARD REIBSTEIN MONSELL

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1914 February 2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR MARK TREVOR SILVERMAN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR GLENN RECHLER

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR MARTIN DAVID GOULD

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JONATHAN PAUL ROSS

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MS NAOMI RUTH WASSERMANN

View Document

13/02/1913 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 949.83

View Document

11/01/1911 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 796.50

View Document

11/01/1911 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1911 January 2019 SUB-DIVISION 21/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2018

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURO THOMAS FOXCROFT

View Document

18/05/1818 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2017

View Document

14/11/1714 November 2017 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110166210001

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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