HACKEN LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Termination of appointment of Gladys Hackman as a secretary on 2025-04-20

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

24/07/2424 July 2024 Registered office address changed from 7 Park Lane Aveley South Ockendon RM15 4UD England to 61 Bridge Street Kington HR5 3DJ on 2024-07-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

14/10/2114 October 2021 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 7 Park Lane Aveley South Ockendon RM15 4UD on 2021-10-14

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 7 PARK LANE AVELEY SOUTH OCKENDON ESSEX RM15 4UD ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HACKMAN / 22/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH HACKMAN / 22/06/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HACKMAN / 19/03/2015

View Document

02/04/162 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 6 DOVE HOUSE 46 RAVEN CLOSE ROMFORD ESSEX RM7 0FE UNITED KINGDOM

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information