TH HACKETT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from Office 1 Unit 16 Lessor Industrial Estate Westland Square Leeds LS11 5SS United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-08-12

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2022-12-05 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Jessica Platt as a director on 2022-01-24

View Document

01/03/221 March 2022 Appointment of Ms Anita Orogo as a director on 2022-01-24

View Document

24/02/2224 February 2022 Registered office address changed from 18 Cannon Drive Bilston WV14 8st England to Office 1 Unit 16 Lessor Industrial Estate Westland Square Leeds LS11 5SS on 2022-02-24

View Document

06/12/216 December 2021 Incorporation

View Document


More Company Information