HACKERS CLOSE LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Cessation of St Capital Ltd as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Notification of Hackers Close Btl Ltd as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
12/12/2412 December 2024 | Termination of appointment of Adam Edward Baskind as a director on 2024-12-12 |
07/10/247 October 2024 | Certificate of change of name |
25/06/2425 June 2024 | Appointment of Mr Marc Stephen Osterley as a director on 2024-06-25 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Termination of appointment of Clive Michael Standish-White as a director on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/05/2330 May 2023 | Director's details changed for Mr Andrew Ralph Gardiner on 2023-05-26 |
23/05/2323 May 2023 | Micro company accounts made up to 2022-12-31 |
02/05/232 May 2023 | Termination of appointment of Jonathan James Hunter as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR ADAM EDWARD BASKIND |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR RICHARD JAMES VERDIN |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER NEIL KEMSLEY |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST CAPITAL LTD |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR CLIVE MICHAEL STANDISH-WHITE |
15/06/2015 June 2020 | CESSATION OF ANDREW RALPH GARDINER AS A PSC |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/01/2021 January 2020 | CESSATION OF ST CAPITAL LTD AS A PSC |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GARDINER |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM STATION HOUSE STATION ROAD LONDON SW13 0HT ENGLAND |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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