Advanced company searchLink opens in new window

HACKSPACE CARDIFF

Company number 07727467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2015 AR01 Annual return made up to 3 August 2015 no member list
08 Aug 2015 TM01 Termination of appointment of Mark Heseltine as a director on 8 October 2014
08 Aug 2015 AP01 Appointment of Kieran John Moore as a director on 8 October 2014
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 3 August 2014 no member list
04 Sep 2014 AD01 Registered office address changed from Unit 1 Douglas Buildings Royal Stuart Lane Cardiff CF10 5EL United Kingdom to Unit 6 Ely Brewery Units Station Terrace Cardiff CF5 4AR on 4 September 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 3 August 2013 no member list
30 Aug 2013 CH01 Director's details changed for Mr Iain Takuya Allardyce on 21 May 2013
05 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 3 August 2012 no member list
09 Aug 2012 CH01 Director's details changed for Mr Benjamin John Havell on 1 August 2012
09 Aug 2012 CH01 Director's details changed for Mr Iain Takuya Allardyce on 1 August 2012
05 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Apr 2012 CC04 Statement of company's objects
29 Mar 2012 AD01 Registered office address changed from 10 Kings Mews Kings Road Canton CF11 9BF United Kingdom on 29 March 2012
03 Aug 2011 NEWINC Incorporation