HACKETT TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-06 with updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Notification of a person with significant control statement |
03/03/233 March 2023 | Cessation of Lily Rose Cove as a person with significant control on 2023-03-01 |
03/03/233 March 2023 | Cessation of Oliver Charles Cove as a person with significant control on 2023-01-01 |
03/03/233 March 2023 | Cessation of Toby Stuart Cove as a person with significant control on 2023-03-01 |
03/03/233 March 2023 | Cessation of Molly Mae Cove as a person with significant control on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Change of details for Miss Lily Rose Cove as a person with significant control on 2023-02-23 |
24/02/2324 February 2023 | Change of details for Mr Toby Stuart Cove as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Change of details for Mr Oliver Charles Cove as a person with significant control on 2023-02-23 |
24/02/2324 February 2023 | Change of details for Ms Molly Mae Cove as a person with significant control on 2023-02-23 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
10/05/2210 May 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 2022-05-10 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/02/214 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 5TH FLOOR, DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTS EN4 8QZ |
23/02/1523 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/02/1412 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/07/138 July 2013 | DIRECTOR APPOINTED MISS LILY ROSE COVE |
08/07/138 July 2013 | DIRECTOR APPOINTED MISS MOLLY MAE COVE |
06/02/136 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/11/1129 November 2011 | 26/03/11 STATEMENT OF CAPITAL GBP 100 |
10/02/1110 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / TOBY STUART COVE / 06/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES COVE / 06/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY STUART COVE / 06/02/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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