HACKNEY 4 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

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

View Document

21/04/2521 April 2025 Director's details changed for Mx John Campbell on 2025-04-18

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Current accounting period shortened from 2023-08-28 to 2023-08-27

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COWTON

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWTON

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR JOHN CAMPBELL

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY JOHN CAMPBELL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR JOHN CAMPBELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF ELAINE JESSICA COTTON AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMPBELL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ANDREW PHIILP COWTON

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE COTTON

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 3 DEE ROAD RICHMOND SURREY TW9 2JN

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 22 GREEN WALK ONGAR ESSEX CM5 9HR UNITED KINGDOM

View Document

07/10/157 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 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