HACKERRANK UK LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Director's details changed for Vivek Ravisankar on 2024-12-06

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

21/12/2421 December 2024 Change of details for Vivek Ravisankar as a person with significant control on 2024-12-06

View Document

21/12/2421 December 2024 Director's details changed for Mr Ramesh Sethuraman on 2024-12-06

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Registration of charge 111029070001, created on 2024-07-15

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2214 December 2022 Change of details for Vivek Ravisankar as a person with significant control on 2022-12-01

View Document

14/12/2214 December 2022 Director's details changed for Vivek Ravisankar on 2022-12-01

View Document

14/12/2214 December 2022 Director's details changed for Mr Ramesh Sethuraman on 2022-12-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

14/12/2214 December 2022 Change of details for Mr Ramesh Sethuraman as a person with significant control on 2022-12-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

08/12/218 December 2021 Change of details for Vivek Ravisankar as a person with significant control on 2021-10-03

View Document

08/12/218 December 2021 Director's details changed for Vivek Ravisankar on 2021-10-03

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/12/1911 December 2019 CESSATION OF KELLY CHRISTINE ZAWALSKI AS A PSC

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH SETHURAMAN

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY ZAWALSKI

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR RAMESH SETHURAMAN

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY CHRISTINE ZAWALSKI

View Document

19/09/1819 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2018

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVEK RAVISANKAR

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED KELLY CHRISTINE ZAWALSKI

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT UNITED KINGDOM

View Document

08/12/178 December 2017 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