HACKIT CIC

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

27/07/2527 July 2025 NewRegistered office address changed from Royal Arsenal Gatehouse Beresford Square Beresford Street London SE18 6AR England to 85 Great Portland Street, London Great Portland Street London W1W 7LT on 2025-07-27

View Document

09/07/259 July 2025 Resolutions

View Document

09/07/259 July 2025 Memorandum and Articles of Association

View Document

21/06/2521 June 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Royal Arsenal Gatehouse Beresford Square Beresford Street London SE18 6AR on 2025-06-21

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/03/2430 March 2024 Termination of appointment of Venuste Nshimiyimana as a director on 2024-03-15

View Document

30/11/2330 November 2023 Director's details changed for Venuste Nshimiyimana on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Miss Angela Aisha Stewart on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Miss Angela Aisha Stewart as a person with significant control on 2023-11-01

View Document

30/11/2330 November 2023 Director's details changed for Sharren Bernadette Taylor on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Sharren Taylor-Okosun on 2023-11-30

View Document

01/11/231 November 2023 Incorporation of a Community Interest Company

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