HACKNEY BRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to 15 Park Street London SE1 9AB on 2024-02-15

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

18/09/2318 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2022-12-02 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Registered office address changed from 305 Baltic Quay 1 Sweden Gate London SE16 7TJ United Kingdom to 24 Park Road South Havant Hampshire PO9 1HB on 2022-11-02

View Document

01/11/221 November 2022 Registration of charge 110069240002, created on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Preston Paul Benson as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Shannon Santangelo as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Benjamin Victor Scrimgeour as a director on 2022-10-31

View Document

01/11/221 November 2022 Cessation of Intelligere Investments Limited as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Notification of Square Yard Holdings Limited as a person with significant control on 2022-10-31

View Document

25/01/2225 January 2022 Registered office address changed from Hackney Bridge Units 1-28, Echo Building East Bay Lane London E15 2SJ United Kingdom to 305 Baltic Quay 1 Sweden Gate London SE16 7TJ on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

23/11/2123 November 2021 Withdrawal of a person with significant control statement on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from Suite a, 2nd Floor, 2/6 Atlantic Road London SW9 8HY England to Hackney Bridge Units 1-28, Echo Building East Bay Lane London E15 2SJ on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Intelligere Investments Limited as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Reza Mohammad Merchant as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Ms. Shannon Santangelo as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr. Preston Paul Benson as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of James Daniel Leay as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Nathan Peter Gee as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Jai Madhvani as a director on 2021-11-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR NATHAN PETER GEE

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 49 BRIXTON STATION ROAD LONDON SW9 8PQ UNITED KINGDOM

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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