Advanced company searchLink opens in new window

HAECKELS LIMITED

Company number 08527384

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)
30 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2024 AP01 Appointment of Miss Ann-Margret Christina Kearney as a director on 6 June 2024
07 Jun 2024 TM01 Termination of appointment of Charles Kenneth Robert Vickery as a director on 6 June 2024
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
17 Apr 2024 AD01 Registered office address changed from , 18 Cliff Terrace, Margate, CT9 1RU, England to Haeckels Home Zion Place Margate CT9 1RP on 17 April 2024
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 235.68
15 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 May 2021
28 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 233.09
03 May 2022 CC04 Statement of company's objects
28 Apr 2022 PSC07 Cessation of Ablt Investments Limited as a person with significant control on 4 April 2022
20 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 04/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 MA Memorandum and Articles of Association
18 Mar 2022 AP01 Appointment of Mr Charles Kenneth Robert Vickery as a director on 15 March 2022
03 Dec 2021 TM01 Termination of appointment of William Benjamin Balfour Hutchings as a director on 28 September 2021
30 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2020
10 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 May 2019
11 Feb 2020 AD01 Registered office address changed from , 34 Arlington Road, London, NW1 7HU, England to Haeckels Home Zion Place Margate CT9 1RP on 11 February 2020
20 Jun 2019 PSC04 Change of details for Mr Dominic Anthony Bridges as a person with significant control on 14 February 2019