HACON STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

24/02/2324 February 2023 Change of details for Keh Hui Ng as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Secretary's details changed for Ms Bettina Hage on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Keh Hui Ng on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Ms Bettina Hage as a person with significant control on 2023-02-24

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/03/2114 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM SIR ROBERT PEEL HOUSE 178 BISHOPSGATE LONDON EC2M 4NJ UNITED KINGDOM

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MS BETTINA HAGE / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEH HUI NG / 29/04/2019

View Document

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS BETTINA HAGE / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / KEH HUI NG / 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEH HUI NG / 14/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1/50 HACON SQUARE RICHMOND ROAD LONDON E8 3QY

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064278350002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064278350001

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

18/03/1118 March 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEH HUI NG / 15/10/2009

View Document

08/02/108 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEH NG / 28/04/2008

View Document

04/04/084 April 2008 SECRETARY APPOINTED MS BETTINA HAGE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY TINA NG

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEY NG / 01/04/2008

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

15/11/0715 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

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