Advanced company searchLink opens in new window

HACKPROP INVEST LIMITED

Company number 12392566

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)
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2025 DS01 Application to strike the company off the register
30 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
15 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 PSC04 Change of details for Mrs Karen Hackner as a person with significant control on 2 May 2023
02 May 2023 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023
28 Mar 2023 PSC07 Cessation of Gary Hackner as a person with significant control on 16 March 2023
28 Mar 2023 PSC07 Cessation of Nicole Bernice Zadikov as a person with significant control on 16 March 2023
28 Mar 2023 PSC01 Notification of Karen Hackner as a person with significant control on 16 March 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
18 Jan 2022 PSC01 Notification of Gary Hackner as a person with significant control on 7 August 2021
18 Jan 2022 PSC01 Notification of Nicole Bernice Zadikov as a person with significant control on 7 August 2021
18 Jan 2022 PSC07 Cessation of Sam Hackner as a person with significant control on 7 August 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2021 AP01 Appointment of Mr Gary Hackner as a director on 7 August 2021
07 Dec 2021 AP01 Appointment of Mrs Nicole Bernice Zadikov as a director on 7 August 2021
07 Dec 2021 TM01 Termination of appointment of Sam Hackner as a director on 7 August 2021
12 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
09 Jan 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
08 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-08
  • GBP 100