- Company Overview for HACKLE SERVICES LIMITED (12483906)
- Filing history for HACKLE SERVICES LIMITED (12483906)
- People for HACKLE SERVICES LIMITED (12483906)
- Charges for HACKLE SERVICES LIMITED (12483906)
- More for HACKLE SERVICES LIMITED (12483906)
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) |
---|---|---|---|
02 Nov 2024 | MR01 | Registration of charge 124839060001, created on 1 November 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from 27a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to 3 Coldbath Square London EC1R 5HL on 1 November 2024 | |
01 Nov 2024 | PSC02 | Notification of Enigma Group Holdings Ltd as a person with significant control on 30 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Mark Mathurin as a person with significant control on 30 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mahendra Mulji Vekariya as a director on 30 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Sonya Webley as a director on 30 October 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Mark Mathurin on 23 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mr Mark Mathurin as a person with significant control on 23 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from 2 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England to 27a Kingfisher Court Newbury Berkshire RG14 5SJ on 22 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Mark Mathurin as a person with significant control on 14 October 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Mark Mathurin on 14 October 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Nicola Teresa Hayward as a director on 26 February 2020 | |
26 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-26
|