- Company Overview for DEBT HACKER (11286435)
- Filing history for DEBT HACKER (11286435)
- People for DEBT HACKER (11286435)
- More for DEBT HACKER (11286435)
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
|
|
04 Oct 2018 | MISC | NE01 | |
27 Sep 2018 | CONNOT | Change of name notice | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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 |