- Company Overview for HACKSPACE CARDIFF (07727467)
- Filing history for HACKSPACE CARDIFF (07727467)
- People for HACKSPACE CARDIFF (07727467)
- More for HACKSPACE CARDIFF (07727467)
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
|
|
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 |