HACKER YOUNG LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

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

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/07/211 July 2021 Director's details changed for Subarna Banerjee on 2021-06-30

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DILWORTH

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR LAURENCE SACKER

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD SPENCER

View Document

22/04/1522 April 2015 Annual return made up to 20 April 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

22/04/1422 April 2014 Annual return made up to 20 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

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS

View Document

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

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH DILWORTH / 24/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 20 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

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 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 / HOWARD SPENCER / 01/06/2009

View Document

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

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED CHRISTINE ELIZABETH DILWORTH

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY GLADYS WILLIAMS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

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

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 S366A DISP HOLDING AGM 29/04/04

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/07/976 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 EXEMPTION FROM APPOINTING AUDITORS 18/04/90

View Document

12/06/9012 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: ST ALPHAGE HOUSE FORE STREET LONDON EC2Y 5DH

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 ALTER MEM AND ARTS 101187

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

10/11/8710 November 1987 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