Advanced company searchLink opens in new window

HACIEN LTD

Company number 11800189

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
06 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 24.59
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 25
20 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 24.63
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
29 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 August 2021
  • GBP 24.50
28 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2021
  • GBP 21.9
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 24.65
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2021.
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 22
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2021.
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 20.05
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 20.00
31 Jul 2021 SH02 Sub-division of shares on 9 July 2021
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 AD01 Registered office address changed from Salts Mill Victoria Road Shipley BD18 3LA United Kingdom to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 30 July 2021
24 Jun 2021 PSC01 Notification of Jordan Myers as a person with significant control on 24 June 2021
24 Jun 2021 AP01 Appointment of Mr Jordan Myers as a director on 24 June 2021
22 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019