HACKER UK LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Certificate of change of name

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

04/12/244 December 2024 Appointment of Mr Stefan Moller as a director on 2024-11-30

View Document

04/12/244 December 2024 Termination of appointment of Markus Sander as a director on 2024-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2021-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Appointment of Mr James Schneider as a director on 2022-01-10

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR BELINDA FASS

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM FASS / 25/02/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA NICOLE FASS / 25/02/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM FASS / 25/02/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA NICOLE FASS / 25/02/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA NICOLE FASS / 25/02/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM FASS / 25/02/2012

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CR SECRETARIES LIMITED

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED BELINDA NICOLE FASS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 120 BAKER STREET LONDON W1U 6TU

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 86A EDGWARE WAY EDGWARE MIDDX HA8 8JS

View Document

01/12/021 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 10 MELTON STREET LONDON MW1 2EJ

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

09/12/889 December 1988 RETURN MADE UP TO 14/07/83; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 14/07/81; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 14/07/82; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 14/07/84; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: G OFFICE CHANGED 09/12/88 295 EDGWARE ROAD LONDON W2 1BL

View Document

19/08/8819 August 1988 FIRST GAZETTE

View Document

12/08/8012 August 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8012 August 1980 CERTIFICATE OF INCORPORATION

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