- Company Overview for HAECKELS LIMITED (08527384)
- Filing history for HAECKELS LIMITED (08527384)
- People for HAECKELS LIMITED (08527384)
- More for HAECKELS LIMITED (08527384)
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
|
|
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
|
|
04 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 4 September 2023
|
|
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
|
|
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
|
|
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 |