HACKER YOUNG FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Vinodkumar Jivanlal Vadgama on 2022-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED VINODKUMAR JIVANLAL VADGAMA

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LEVY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED DEREK SIMON LEVY

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS

View Document

13/04/1013 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CITY EXECUTOR AND TRUSTEE COMPANY LIMITED / 01/06/2009

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CETC (NOMINEES) LIMITED / 01/06/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLLINS / 01/06/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PHILIP MARTIN HOLLINS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CITY EXECUTOR AND TRUSTEE COMPANY LIMITED / 02/01/2008

View Document

01/03/081 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CETC (NOMINEES) LIMITED / 02/01/2008

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 S366A DISP HOLDING AGM 29/04/05

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 COMPANY NAME CHANGED UHY FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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