HACK LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM
77A WICKHAM LANE
LONDON
SE2 0XL

View Document

14/02/1714 February 2017 COMPANY NAME CHANGED DOUBLECHECK LIMITED
CERTIFICATE ISSUED ON 14/02/17

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 COMPANY NAME CHANGED PACOCHA CONTRACTS LIMITED
CERTIFICATE ISSUED ON 05/05/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/12/1426 December 2014 REGISTERED OFFICE CHANGED ON 26/12/2014 FROM
8 CERES ROAD
LONDON
WOOLWICH
SE18 1HP

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 COMPANY NAME CHANGED SEMSEI LIMITED
CERTIFICATE ISSUED ON 03/03/14

View Document

20/02/1420 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

20/10/1320 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/10/1320 October 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
50 BROWNING RD
LONDON
E12 6QZ
ENGLAND

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 220 C BLYTHE RD LONDON W14 0HH ENGLAND

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WIKTOR PACOCHA / 15/07/2011

View Document

04/07/124 July 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROTAX ACCOUNTANTS LTD / 30/11/2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM EUROTAX 57B FULHAM HIGH STREET LONDON SW6 3JJ ENGLAND

View Document

21/01/1121 January 2011 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