HASH & K PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/09/2426 September 2024 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to 144-146 King's Cross Road London WC1X 9DU on 2024-09-26

View Document

23/04/2423 April 2024 Change of details for Mr Octave N'dja Akoue as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Registration of charge 116558380004, created on 2024-02-12

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

08/12/238 December 2023 Registration of charge 116558380003, created on 2023-12-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/02/228 February 2022 Registration of charge 116558380002, created on 2022-02-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/07/2013 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116558380001

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR OCTAVE N'DJA AKOUE / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OCTAVE N'DJA AKOUE / 07/08/2019

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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