Advanced company searchLink opens in new window

HAKLUYT CAPITAL LIMITED

Company number 09643506

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 Nov 2019 TM01 Termination of appointment of Robert Philip Boardman as a director on 8 November 2019
15 Nov 2019 AP01 Appointment of Mr George Edward Dobell Nottingham as a director on 8 November 2019
25 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
25 Jun 2019 TM01 Termination of appointment of Paul Jakob Robert Schreier as a director on 1 February 2019
15 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Aug 2018 CH04 Secretary's details changed for A G Secretarial Limited on 20 February 2018
22 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
10 May 2018 AA Accounts for a dormant company made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
05 Jul 2016 AP01 Appointment of Paul Jakob Robert Schreier as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of Keith Robert Craig as a director on 30 June 2016
01 Oct 2015 CERTNM Company name changed aghoco 1320 LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
05 Aug 2015 AP01 Appointment of Mr Robert Philip Boardman as a director on 15 July 2015
05 Aug 2015 TM01 Termination of appointment of a G Secretarial Limited as a director on 15 July 2015
05 Aug 2015 AP01 Appointment of Mr Keith Robert Craig as a director on 15 July 2015
05 Aug 2015 TM01 Termination of appointment of Inhoco Formations Limited as a director on 15 July 2015
05 Aug 2015 TM01 Termination of appointment of Roger Hart as a director on 15 July 2015
04 Aug 2015 AP01 Appointment of Nicholas Bidmead as a director on 15 July 2015
04 Aug 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 34 Upper Brook Street London W1K 7QS on 4 August 2015
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 1