HACKERS CLOSE LTD

Company Documents

DateDescription
21/05/2521 May 2025 Cessation of St Capital Ltd as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Hackers Close Btl Ltd as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Adam Edward Baskind as a director on 2024-12-12

View Document

07/10/247 October 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Appointment of Mr Marc Stephen Osterley as a director on 2024-06-25

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Clive Michael Standish-White as a director on 2024-01-18

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Andrew Ralph Gardiner on 2023-05-26

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Jonathan James Hunter as a director on 2022-12-31

View Document

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

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR ADAM EDWARD BASKIND

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR RICHARD JAMES VERDIN

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER NEIL KEMSLEY

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST CAPITAL LTD

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR CLIVE MICHAEL STANDISH-WHITE

View Document

15/06/2015 June 2020 CESSATION OF ANDREW RALPH GARDINER AS A PSC

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER

View Document

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

View Accounts

21/01/2021 January 2020 CESSATION OF ST CAPITAL LTD AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GARDINER

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM STATION HOUSE STATION ROAD LONDON SW13 0HT ENGLAND

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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