HASHTEK LTD

Company Documents

DateDescription
10/10/2410 October 2024 Registered office address changed from Forest House, 6th Floor 16-20 Clements Road Ilford IG1 1BA England to Argyll House 1a, All Saints Passage London SW18 1ET on 2024-10-10

View Document

15/07/2415 July 2024 Termination of appointment of Manoj Kumar Subramaniam as a director on 2024-07-10

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

25/06/2425 June 2024 Appointment of Mr Manoj Kumar Subramaniam as a director on 2024-06-18

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/05/2430 May 2024 Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB England to Forest House, 6th Floor 16-20 Clements Road Ilford IG1 1BA on 2024-05-30

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Appointment of Ms Logasundari Nandipatti Jaganathan as a director on 2023-10-02

View Document

04/12/234 December 2023 Termination of appointment of Prem Anand Anandan as a director on 2023-10-02

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Notification of Logasundari Nandipatti Jaganathan as a person with significant control on 2023-10-02

View Document

04/12/234 December 2023 Cessation of Prem Anand Anandan as a person with significant control on 2023-10-02

View Document

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

View Accounts

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

11/10/2211 October 2022 Change of details for Mr Prem Anand Anandan as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from Tulip House ,70 Borough High Street London SE1 1XF England to Alpha House 100 Borough High Street London SE1 1LB on 2022-10-11

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Director's details changed for Mr Prem Anand Anandan on 2022-10-11

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

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

View Accounts

28/08/2028 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAROLINA TLALKA

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PREM ANAND ANANDAN

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRU SUBRAMANIARAJA

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED KAROLINA KATARZYNA TLALKA

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR PRAKASH BALAKRISHNAN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MD ALI

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 26 YORK STREET LONDON W1U 6PZ ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FLAT 15 RUNNEL COURT SPRING PLACE BARKING IG11 7GF

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED SANDRUKUMAR NAMBUR SUBRAMANIARAJA

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/01/1527 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/12/1213 December 2012 DIRECTOR APPOINTED MD WAHIDUR RAHMAN

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MD ALI

View Document

27/11/1227 November 2012 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