HACKING LEGAL LTD

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

23/04/2423 April 2024 Current accounting period shortened from 2024-04-28 to 2024-04-27

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-05 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Andrew Simon Davis as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr David Malcolm Kaye as a director on 2023-01-17

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Andrew Simon Davis on 2022-02-14

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 COMPANY NAME CHANGED BALTIMORE LEGAL SERVICES LTD CERTIFICATE ISSUED ON 12/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

15/10/1915 October 2019 CURREXT FROM 30/11/2019 TO 30/04/2020

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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