HACK PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewParticulars of variation of rights attached to shares

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Change of details for Mr Haydon Mark Bartlett-Tasker as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Director's details changed for Mr Haydon Mark Bartlett-Tasker on 2024-01-24

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 CONSOLIDATION 15/04/20

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDON BARTLETT-TASKER

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM THE COACH HOUSE HYDE CHALFORD STROUD GL6 8NZ ENGLAND

View Document

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 SUB-DIVISION 30/09/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR KONRAD KOMOROWSKI

View Document

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR KONRAD KOMOROWSKI

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL CAVALCANTI

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR RAPHAEL SANTOS CAVALCANTI

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR HAYDON MARK BARTLETT-TASKER

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 41 WEWORK OLD ST. CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/08/1820 August 2018 CESSATION OF IVAN ALEJANDRO SAUCEDO MORA AS A PSC

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 26/01/17 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVER TAMOOR BAIG

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/08/1725 August 2017 31/10/16 UNAUDITED ABRIDGED

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM WEWORK OLD ST. 41 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIVER TAMOOR ANJUM BAIG / 16/01/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM WEWORK OLD ST. 18-21 CORSHAM STREET LONDON N1 6DR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN SAUCEDO MORA

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/09/1628 September 2016 SAIL ADDRESS CREATED

View Document

23/09/1623 September 2016 APPT OF DIRECTOR 03/03/2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED IVAN ALEJANDRO SAUCEDO MORA

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RIVER TAMOOR ANJUM BAIG / 24/10/2015

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM WEWORK 18 - 21 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

19/09/1619 September 2016 SECOND FILING OF AP01 FOR RIVER TAMOOR ANJUM BAIG

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM SPACEPORTX 24 - 26 LEVER STREET MANCHESTER GREATER MANCHESTER M1 1DZ ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD SOUTH YORKSHIRE S1 2BJ

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 TERMINATE DIR APPOINTMENT

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR KOSTADIN KOLEV

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED RIVER TAMOOR BAIG

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 69 BANKFOOT GRAYS RM17 5HY ENGLAND

View Document

09/04/159 April 2015 COMPANY NAME CHANGED SABIA STUDIOS LTD CERTIFICATE ISSUED ON 09/04/15

View Document

22/10/1422 October 2014 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