CONVERSION HACKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Director's details changed for Alexander Frixos Eliades on 2024-12-22

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

24/12/2424 December 2024 Change of details for Alexander Frixos Eliades as a person with significant control on 2024-12-22

View Document

24/12/2424 December 2024 Secretary's details changed for Alexander Frixos Eliades on 2024-12-22

View Document

24/12/2424 December 2024 Change of details for Mrs Thi Ha Lai as a person with significant control on 2024-12-22

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

22/04/2422 April 2024 Notification of Thi Ha Lai as a person with significant control on 2024-04-16

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

22/04/2422 April 2024 Change of details for Alexander Frixos Eliades as a person with significant control on 2024-04-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-12

View Document

07/03/237 March 2023 Director's details changed for Alexander Frixos Eliades on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Alexander Frixos Eliades as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Secretary's details changed for Alexander Frixos Eliades on 2023-03-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-23

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX on 2022-05-19

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER FRIXOS ELIADES / 10/02/2019

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRIXOS ELIADES / 19/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRIXOS ELIADES / 01/06/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRIXOS ELIADES / 27/05/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

19/02/1519 February 2015 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