- Company Overview for HACKTHEHUB LTD (NI649317)
- Filing history for HACKTHEHUB LTD (NI649317)
- People for HACKTHEHUB LTD (NI649317)
- Registers for HACKTHEHUB LTD (NI649317)
- More for HACKTHEHUB LTD (NI649317)
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 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
16 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
09 May 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
13 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
13 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
21 Aug 2018 | AD01 | Registered office address changed from Dairmor House Gortraney Road Ballinderry Upper Lisburn BT28 2JG United Kingdom to 112 Largy Road Ahoghill Ballymena BT42 2PS on 21 August 2018 | |
21 Aug 2018 | AD03 | Register(s) moved to registered inspection location 112 112 Largy Road Ahoghill Ballymena BT42 2PS | |
21 Aug 2018 | AD02 | Register inspection address has been changed to 112 112 Largy Road Ahoghill Ballymena BT42 2PS | |
21 Aug 2018 | TM01 | Termination of appointment of Gillian Elizabeth Colan-O'leary as a director on 20 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of Gillian Elizabeth Colan-O'leary as a person with significant control on 20 August 2018 | |
21 Aug 2018 | PSC01 | Notification of Conor Graham as a person with significant control on 21 August 2018 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Conor Graham on 24 November 2017 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|