HOUSE OF HACKNEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

18/06/2418 June 2024 Satisfaction of charge 073759680005 in full

View Document

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

View Accounts

28/02/2428 February 2024 Accounts for a small company made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

13/12/2213 December 2022 Director's details changed for Mr Jason Foyle on 2019-04-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Miss Frieda Anna Gormley on 2019-04-01

View Document

29/03/2229 March 2022 Change of details for House of Hackney Group Limited as a person with significant control on 2022-03-15

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

09/02/219 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CESSATION OF JASON FOYLE AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOUSE OF HACKNEY GROUP LIMITED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/09/1828 September 2018 CESSATION OF FRIEDA GORMLEY AS A PSC

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM SECOND FLOOR 131- 132 SHOREDITCH HIGH STREET SHOREDITCH HIGH STREET LONDON E1 6JE

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073759680004

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073759680005

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073759680004

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

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

View Accounts

14/10/1314 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 25/03/13 STATEMENT OF CAPITAL GBP 144.4

View Document

11/10/1311 October 2013 25/03/13 STATEMENT OF CAPITAL GBP 141.4

View Document

11/10/1311 October 2013 25/03/13 STATEMENT OF CAPITAL GBP 137.6

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Accounts

22/01/1322 January 2013 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1211 December 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECOND FILING WITH MUD 14/09/11 FOR FORM AR01

View Document

02/07/122 July 2012 SUB-DIVISION 15/09/11

View Document

02/07/122 July 2012 SECOND FILING FOR FORM SH01

View Document

02/07/122 July 2012 29/02/12 STATEMENT OF CAPITAL GBP 99.90

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 03/02/11 STATEMENT OF CAPITAL GBP 980

View Document

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1112 April 2011 SECRETARY APPOINTED JOHN RODDISON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED JASON FOYLE

View Document

21/09/1021 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED FRIEDA GORMLEY

View Document

14/09/1014 September 2010 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