HACKNEY TAP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Director's details changed for Mr Jonathan Charles Dalton on 2025-07-29

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

13/08/2513 August 2025 Director's details changed for Mr Mark Corin Walton on 2025-07-29

View Document

13/08/2513 August 2025 Change of details for Mr Mark Corin Walton as a person with significant control on 2025-07-29

View Document

13/08/2513 August 2025 Change of details for Jonathan Charles Dalton as a person with significant control on 2025-07-29

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Document

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

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Miss Charlotte Smith as a secretary on 2023-11-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 8 CREDITION HILL WEST HAMPSTEAD NW6 1HP UNITED KINGDOM

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES DALTON

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORIN WALTON

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR MARK CORIN WALTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 COMPANY NAME CHANGED 129 NEWFOUNDLAND LTD CERTIFICATE ISSUED ON 05/12/19

View Document

01/11/191 November 2019 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