HACKATHONS UK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Current accounting period shortened from 2026-03-31 to 2025-07-31

View Document

24/05/2524 May 2025 Director's details changed for Ms Erin Jane Osher on 2025-05-23

View Document

24/05/2524 May 2025 Director's details changed for Mr Joe Nash on 2025-05-23

View Document

24/05/2524 May 2025 Director's details changed for Mr Joshua Charles Sawyer on 2025-05-23

View Document

24/05/2524 May 2025 Director's details changed for Dr Karl James Southern on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Wraysbury Hall Ferry Lane Staines-upon-Thames Berkshire TW19 6HG England to 30 Churchill Place London E14 5RE on 2025-05-23

View Document

02/04/252 April 2025 Certificate of change of name

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/02/2518 February 2025 Appointment of Eve Routledge as a director on 2025-02-06

View Document

20/12/2420 December 2024 Registered office address changed from Marchamont House High Street Egham TW20 9HQ England to Wraysbury Hall Ferry Lane Staines-upon-Thames Berkshire TW19 6HG on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Ms Erin Jane Osher on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Dr Karl James Southern on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Joshua Charles Sawyer on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Joe Nash on 2024-12-20

View Document

22/10/2422 October 2024 Director's details changed for Mr Aaron Jacob Osher on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Termination of appointment of Kim Chi Nguyen as a director on 2024-03-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

20/02/2420 February 2024 Appointment of Dr Karl James Southern as a director on 2024-02-20

View Document

07/11/237 November 2023 Director's details changed for Mr Aaron Jacob Osher on 2023-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Aaron Jacob Osher on 2023-03-20

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Cessation of Samuel Andrei Daniel Goje as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Cessation of Aaron Jacob Osher as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Appointment of Kim Chi Nguyen as a director on 2022-12-06

View Document

07/12/227 December 2022 Appointment of Mr Joshua Charles Sawyer as a director on 2022-12-06

View Document

07/12/227 December 2022 Cessation of Joe Nash as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Samuel Andrei Daniel Goje as a director on 2022-12-06

View Document

07/12/227 December 2022 Notification of a person with significant control statement

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Aaron Jacob Osher as a person with significant control on 2022-03-22

View Document

30/03/2230 March 2022 Director's details changed for Mr Aaron Jacob Osher on 2022-03-22

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

02/02/222 February 2022 Change of details for Mr Aaron Jacob Osher as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Aaron Jacob Osher on 2022-02-02

View Document

20/01/2220 January 2022 Director's details changed for Mr Samuel Andrei Daniel Goje on 2021-12-06

View Document

20/01/2220 January 2022 Change of details for Mr Samuel Andrei Daniel Goje as a person with significant control on 2021-12-06

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Mr Joe Nash as a director on 2021-11-11

View Document

15/11/2115 November 2021 Notification of Joe Nash as a person with significant control on 2021-11-11

View Document

25/10/2125 October 2021 Notification of Samuel Andrei Daniel Goje as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Aaron Jacob Osher on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Samuel Andrei Daniel Goje as a director on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Aaron Jacob Osher as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Cessation of Robert Michael Wolfgang Jakob-Whitworth as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Robert Michael Wolfgang Jakob-Whitworth as a director on 2021-10-25

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of company's objects

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

26/06/2126 June 2021 Change of details for Mr Aaron Jacob Osher as a person with significant control on 2021-06-26

View Document

26/06/2126 June 2021 Director's details changed for Mr Aaron Jacob Osher on 2021-06-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2023 March 2020 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