- Company Overview for OLLY HACKING LIMITED (06518396)
- Filing history for OLLY HACKING LIMITED (06518396)
- People for OLLY HACKING LIMITED (06518396)
- More for OLLY HACKING LIMITED (06518396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 20 December 2011 | |
31 Oct 2011 | TM02 | Termination of appointment of Astrid Sandra Clare Forster as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 28 February 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 19 May 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
07 Nov 2008 | 288b | Appointment terminated director elizabeth logan | |
07 Nov 2008 | 88(2) | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
07 Nov 2008 | 288a | Director appointed mr oliver hacking | |
04 Oct 2008 | CERTNM | Company name changed zest minds LIMITED\certificate issued on 06/10/08 | |
28 Apr 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
29 Feb 2008 | NEWINC | Incorporation |