HACT HOUSING ACTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Mr Nigel Peter Wilson as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Gavin Roy Cansfield as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Kalwant Grewal as a director on 2024-11-27

View Document

12/11/2412 November 2024 Registered office address changed from 82 Tanner Street London SE1 3GN England to Canopi 82 Tanner Street London SE1 3GN on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 82 Tanner Street London SE1 3GN on 2024-11-12

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Andrew John Cowan as a director on 2024-05-21

View Document

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

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Appointment of Miss Michelle Suzanne Dawson as a director on 2023-09-28

View Document

13/10/2313 October 2023 Termination of appointment of Mary Joyce Gibbons as a director on 2023-09-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Gavin Roy Cansfield on 2021-12-15

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Mr Kalwant Grewal as a director on 2021-11-18

View Document

03/12/213 December 2021 Termination of appointment of Atanu Kumar Bhattercherjee as a director on 2021-11-18

View Document

03/12/213 December 2021 Appointment of Ms Mary Joyce Gibbons as a director on 2021-02-09

View Document

03/12/213 December 2021 Registered office address changed from Can Mezzanine Hact 49-51 East Road London N1 6AH to Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2021-12-03

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LEACH

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR ANDREW VAN DOORN

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS JITINDER TAKHAR

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER BOWMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MR BABU BHATTERCHERJEE

View Document

10/09/1510 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

10/09/1510 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MS HEATHER BOWMAN

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR GAVIN CANSFIELD

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURGE

View Document

20/06/1420 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1420 June 2014 ADOPT ARTICLES 29/05/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

13/09/1313 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR MATTHEW EMMANUEL LEACH

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER PETCH

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STEVENSON

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED RICHARD WAYNE MORRIS

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MICHAEL WILSON STURGE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR HENDY

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 78 QUAKER STREET LONDON E1 6SW

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: YEOMAN HOUSE 168-172 OLD STREET LONDON EC1V 9BP

View Document

16/10/9816 October 1998 S252 DISP LAYING ACC 06/10/98

View Document

16/10/9816 October 1998 S386 DIS APP AUDS 06/10/98

View Document

16/10/9816 October 1998 S366A DISP HOLDING AGM 06/10/98

View Document

09/10/989 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information