Advanced company searchLink opens in new window

HACKTHEHUB LTD

Company number NI649317

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-16
  • GBP 2