THE HACKING PARTNERSHIP PLC

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

17/08/2317 August 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Second filing of Confirmation Statement dated 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr David Malcolm Kaye on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DIANNE LEVINSON

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RANDOLPH DYER / 01/11/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MAX DYER

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE DYER

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE MURIEL LEVINSON / 01/02/2017

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 10/10/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS CLARE ALEXANDRA PANDORA DYER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DIANNE LEVINSON

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE DYER

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIANNE LEVINSON

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ALEXANDRA PANDORA DYER / 18/01/2016

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS CLARE ALEXANDRA PANDORA DYER

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 01/01/2015

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 25/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 13/10/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR HORMOZ VERAHRAMIAN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON

View Document

22/03/1222 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/0616 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/0616 June 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/0616 June 2006 AUDITORS' REPORT

View Document

16/06/0616 June 2006 AUDITORS' STATEMENT

View Document

16/06/0616 June 2006 BALANCE SHEET

View Document

14/06/0614 June 2006 £ NC 1000/50000 15/05/06

View Document

14/06/0614 June 2006 REREG PRI-PLC 15/05/06

View Document

14/06/0614 June 2006 NC INC ALREADY ADJUSTED 15/05/06

View Document

14/06/0614 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: CONTROL HOUSE 10 SHEPHERDS BUSH ROAD LONDON W6 7PJ

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ALTER MEM AND ARTS 26/03/99

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 13 RADNOR WALK LONDON SW3 4BP

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information