Advanced company searchLink opens in new window

DEBT HACKER

Company number 11286435

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)
17 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
04 Oct 2018 CERTNM Company name changed savings and loans education\certificate issued on 04/10/18
  • CONNOT ‐ Change of name notice
04 Oct 2018 MISC NE01
27 Sep 2018 CONNOT Change of name notice
10 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/ change of name 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 CC04 Statement of company's objects
06 Jul 2018 PSC01 Notification of Alan Campbell as a person with significant control on 6 July 2018
06 Jul 2018 PSC07 Cessation of Neil Rimmer as a person with significant control on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of Neil Rimmer as a director on 6 July 2018
05 Jul 2018 CONNOT Change of name notice
05 Jul 2018 CERTNM Company name changed salad public responsibility oversight board\certificate issued on 05/07/18
05 Jul 2018 MISC NE01
28 Jun 2018 AP01 Appointment of Mr Alan Campbell as a director on 26 June 2018
23 Apr 2018 AD01 Registered office address changed from Jbp - 34 Smith Square, London Jbp 34 Smith Square London SW1P 3HL England to C/O Jbp 34 Smith Square London SW1P 3HL on 23 April 2018
23 Apr 2018 AD01 Registered office address changed from Turcan Connell - 12 Stanhope Gate London W1K 1AW United Kingdom to Jbp - 34 Smith Square, London Jbp 34 Smith Square London SW1P 3HL on 23 April 2018