HAECKELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Resolutions

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/247 June 2024 Appointment of Miss Ann-Margret Christina Kearney as a director on 2024-06-06

View Document

07/06/247 June 2024 Termination of appointment of Charles Kenneth Robert Vickery as a director on 2024-06-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

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

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

03/05/223 May 2022 Statement of company's objects

View Document

03/12/213 December 2021 Termination of appointment of William Benjamin Balfour Hutchings as a director on 2021-09-28

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 34 ARLINGTON ROAD LONDON NW1 7HU ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY BRIDGES / 14/02/2019

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABLT INVESTMENTS LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/03/1919 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 188.22

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VINER

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR WILLIAM BENJAMIN BALFOUR HUTCHINGS

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/01/189 January 2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VERIER

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VEIER / 11/07/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED ALEXANDER VEIER

View Document

27/06/1627 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 47 EDGAR RD CLIFTONVILLE MARGATE KENT CT9 2FR

View Document

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED JONATHAN RICHARD JAMES VINER

View Document

21/01/1621 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 156.85

View Document

18/08/1518 August 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 16/08/14 STATEMENT OF CAPITAL GBP 117.64

View Document

06/11/146 November 2014 SUB-DIVISION 17/09/14

View Document

29/07/1429 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1313 May 2013 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