HACKNEY TAP LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Director's details changed for Mr Jonathan Charles Dalton on 2025-07-29 |
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-01 with updates |
| 13/08/2513 August 2025 | Director's details changed for Mr Mark Corin Walton on 2025-07-29 |
| 13/08/2513 August 2025 | Change of details for Mr Mark Corin Walton as a person with significant control on 2025-07-29 |
| 13/08/2513 August 2025 | Change of details for Jonathan Charles Dalton as a person with significant control on 2025-07-29 |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-03-31 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 25/04/2425 April 2024 | Registered office address changed from Basement of Tavistock Hotel Bedford Way London WC1H 9EU United Kingdom to 58 East Street Bedminster Bristol BS3 4HD on 2024-04-25 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/01/2411 January 2024 | Micro company accounts made up to 2023-03-31 |
| 01/12/231 December 2023 | Appointment of Miss Charlotte Smith as a secretary on 2023-11-01 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2020 |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 8 CREDITION HILL WEST HAMPSTEAD NW6 1HP UNITED KINGDOM |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
| 18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES DALTON |
| 18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORIN WALTON |
| 17/08/2017 August 2020 | DIRECTOR APPOINTED MR MARK CORIN WALTON |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | COMPANY NAME CHANGED 129 NEWFOUNDLAND LTD CERTIFICATE ISSUED ON 05/12/19 |
| 01/11/191 November 2019 | 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