IHACKLABS LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

04/01/234 January 2023 Director's details changed for Mr Thomas Peter De Albuquerque on 2022-12-21

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Termination of appointment of a director

View Document

25/03/2225 March 2022 Appointment of Mr Brian Peter Latham as a director on 2022-03-17

View Document

25/03/2225 March 2022 Appointment of Mr Thomas Peter De Albuquerque as a director on 2022-03-17

View Document

25/03/2225 March 2022 Termination of appointment of Jose Juan Cerdan Ibanez as a director on 2022-03-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED JOSE JUAN CERDAN IBANEZ

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR CARLOS PEREZ GONZALEZ

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR DIANA FERREIRO TEROL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/04/1914 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYBERRANGE SL

View Document

23/02/1823 February 2018 CESSATION OF CARLOS PEREZ GONZALEZ AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF DIANA ALEJANDRA FERREIRO TEROL AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR CARLOS PEREZ GONZALEZ

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS PEREZ GONZALEZ

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ALEJANDRA FERREIRO TEROL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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