HACKING LEGAL LTD
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
23/04/2423 April 2024 | Current accounting period shortened from 2024-04-28 to 2024-04-27 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
14/02/2314 February 2023 | Confirmation statement made on 2022-11-05 with updates |
17/01/2317 January 2023 | Termination of appointment of Andrew Simon Davis as a director on 2023-01-17 |
17/01/2317 January 2023 | Appointment of Mr David Malcolm Kaye as a director on 2023-01-17 |
21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-04-30 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Director's details changed for Mr Andrew Simon Davis on 2022-02-14 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/05/2012 May 2020 | COMPANY NAME CHANGED BALTIMORE LEGAL SERVICES LTD CERTIFICATE ISSUED ON 12/05/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
15/10/1915 October 2019 | CURREXT FROM 30/11/2019 TO 30/04/2020 |
06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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