HAECKELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-13 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-05-31 |
30/10/2430 October 2024 | Resolutions |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-05-31 |
07/06/247 June 2024 | Appointment of Miss Ann-Margret Christina Kearney as a director on 2024-06-06 |
07/06/247 June 2024 | Termination of appointment of Charles Kenneth Robert Vickery as a director on 2024-06-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with updates |
17/04/2417 April 2024 | Registered office address changed from 18 Cliff Terrace Margate CT9 1RU England to Haeckels Home Zion Place Margate CT9 1RP on 2024-04-17 |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
04/09/234 September 2023 | Statement of capital following an allotment of shares on 2023-09-04 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
03/05/223 May 2022 | Statement of company's objects |
03/12/213 December 2021 | Termination of appointment of William Benjamin Balfour Hutchings as a director on 2021-09-28 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 34 ARLINGTON ROAD LONDON NW1 7HU ENGLAND |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY BRIDGES / 14/02/2019 |
19/06/1919 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABLT INVESTMENTS LIMITED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/03/1919 March 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 188.22 |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VINER |
06/03/196 March 2019 | DIRECTOR APPOINTED MR WILLIAM BENJAMIN BALFOUR HUTCHINGS |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | FIRST GAZETTE |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/01/189 January 2018 | |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VERIER |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VEIER / 11/07/2016 |
06/07/166 July 2016 | DIRECTOR APPOINTED ALEXANDER VEIER |
27/06/1627 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 47 EDGAR RD CLIFTONVILLE MARGATE KENT CT9 2FR |
25/02/1625 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
21/01/1621 January 2016 | DIRECTOR APPOINTED JONATHAN RICHARD JAMES VINER |
21/01/1621 January 2016 | 18/12/15 STATEMENT OF CAPITAL GBP 156.85 |
18/08/1518 August 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/12/148 December 2014 | 16/08/14 STATEMENT OF CAPITAL GBP 117.64 |
06/11/146 November 2014 | SUB-DIVISION 17/09/14 |
29/07/1429 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1313 May 2013 | 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