HACKED OFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

07/01/257 January 2025 Amended micro company accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GILL / 08/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073097720001

View Document

05/06/195 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 073097720001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GILL / 08/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILL / 08/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073097720001

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 SECOND FILING WITH MUD 09/07/14 FOR FORM AR01

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS SHARON CLAIRE GILL

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, UNDERHILL COTTAGE TUTWELL, CORNWALL, TL17 8LU, UNITED KINGDOM

View Document

11/08/1011 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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