HACKAJOB LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

02/09/242 September 2024 Accounts for a small company made up to 2024-01-31

View Document

08/08/248 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Resolutions

View Document

02/07/242 July 2024 Satisfaction of charge 092799300001 in full

View Document

01/07/241 July 2024 Registration of charge 092799300002, created on 2024-06-28

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Razvan Creanga as a director on 2024-04-02

View Document

06/03/246 March 2024 Registered office address changed from 63 Gee Street London EC1V 3RS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-03-06

View Document

02/02/242 February 2024 Particulars of variation of rights attached to shares

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Statement of directors in accordance with reduction of capital following redenomination

View Document

02/02/242 February 2024 Reduction of capital following redenomination. Statement of capital on 2024-02-02

View Document

02/02/242 February 2024 Redenomination of shares. Statement of capital 2023-09-06

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

18/01/2418 January 2024 Current accounting period extended from 2023-10-31 to 2024-01-31

View Document

31/07/2331 July 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-04-17

View Document

07/07/237 July 2023 Notification of a person with significant control statement

View Document

07/07/237 July 2023 Cessation of Mark Chaffey as a person with significant control on 2018-10-23

View Document

07/07/237 July 2023 Cessation of Razvan Creanga as a person with significant control on 2018-10-23

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

28/06/2328 June 2023 Appointment of Mr Imran Akram as a director on 2023-03-31

View Document

15/06/2315 June 2023 Appointment of Sean Patrick Cantwell as a director on 2023-03-31

View Document

15/06/2315 June 2023 Termination of appointment of Francois Robinet as a director on 2023-03-31

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-06-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

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

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 ADOPT ARTICLES 10/07/2018

View Document

12/06/1912 June 2019 23/10/18 STATEMENT OF CAPITAL GBP 1875.239

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED M FRANCOIS ROBINET

View Document

09/08/189 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 1653.124

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR RICHARD ALUN LEWIS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM TECHHUB LONDON 20 ROPEMAKER ST LONDON EC2Y 9AR UNITED KINGDOM

View Document

14/02/1814 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM CENTRAL BUSH HOUSE 30 ALDWYCH LONDON WC2B 4PJ UNITED KINGDOM

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM HODGKIN BUILDING 18-20 NEWCOMEN STREET LONDON SE1 1UL

View Document

21/04/1721 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1535.869

View Document

28/02/1728 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1722 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 1469.033

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 23/12/15 STATEMENT OF CAPITAL GBP 1261.079 23/12/15 STATEMENT OF CAPITAL USD 70.90

View Document

06/01/166 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 1272.609

View Document

06/01/166 January 2016 ADOPT ARTICLES 14/08/2015

View Document

06/01/166 January 2016 ADOPT ARTICLES 16/12/2015

View Document

10/12/1510 December 2015 14/08/15 STATEMENT OF CAPITAL USD 70.90 14/08/15 STATEMENT OF CAPITAL GBP 1000.0

View Document

09/07/159 July 2015 07/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/157 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 13 FENTONS AVENUE LONDON E13 0AX

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SAM WERNER

View Document

27/02/1527 February 2015 SUBDIVIDED 29/01/2015

View Document

27/02/1527 February 2015 SUB-DIVISION 29/01/15

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR SAM WERNER

View Document

22/02/1522 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/10/1424 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