HACKNEY 4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
27/05/2527 May 2025 | Previous accounting period shortened from 2024-08-27 to 2024-08-26 |
28/04/2528 April 2025 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-04-28 |
21/04/2521 April 2025 | Director's details changed for Mx John Campbell on 2025-04-18 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-22 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/08/2427 August 2024 | Current accounting period shortened from 2023-08-28 to 2023-08-27 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-08-31 |
29/05/2329 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
04/04/234 April 2023 | Registered office address changed from 33 33, Cotesbach Road London London E5 9QJ United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-04-04 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/11/2118 November 2021 | Registered office address changed from 12 Barley Lane Hastings TN35 5NX United Kingdom to 33 33, Cotesbach Road London London E5 9QJ on 2021-11-18 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COWTON |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COWTON |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR JOHN CAMPBELL |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN CAMPBELL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
01/10/181 October 2018 | SECRETARY APPOINTED MR JOHN CAMPBELL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
15/09/1715 September 2017 | CESSATION OF ELAINE JESSICA COTTON AS A PSC |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMPBELL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/12/1620 December 2016 | DIRECTOR APPOINTED MR ANDREW PHIILP COWTON |
12/12/1612 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ELAINE COTTON |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 3 DEE ROAD RICHMOND SURREY TW9 2JN |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 22 GREEN WALK ONGAR ESSEX CM5 9HR UNITED KINGDOM |
07/10/157 October 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/08/1428 August 2014 | 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