Advanced company searchLink opens in new window

LONDON HACKSPACE LTD

Company number 06807563

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
05 Feb 2024 AD02 Register inspection address has been changed from 41 Mount View Court Henley-on-Thames RG9 2HF England to 49 Frances Curtis Court Empress Drive Wallingford OX10 0FY
17 Jan 2024 AA Micro company accounts made up to 31 March 2023
08 Jan 2024 AP01 Appointment of Mr Toby Mulvaney Molyneux as a director on 7 January 2024
15 Sep 2023 TM01 Termination of appointment of Liyang Hu as a director on 15 September 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
09 Jan 2023 AP01 Appointment of Mr Arthur Tinsley as a director on 2 January 2023
09 Jan 2023 AP01 Appointment of Mr Liyang Hu as a director on 2 January 2023
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2022 TM01 Termination of appointment of Aidas Baltušis as a director on 27 September 2022
04 Aug 2022 AD01 Registered office address changed from 41 Mount View Court Henley-on-Thames Oxfordshire RG9 2HF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 4 August 2022
05 Jul 2022 TM01 Termination of appointment of Dean Rowland Forbes as a director on 5 July 2022
29 Jun 2022 TM01 Termination of appointment of Thomas William Hodder as a director on 28 June 2022
16 May 2022 AP01 Appointment of Mr Aidas Baltušis as a director on 27 April 2022
05 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
05 Feb 2022 AD02 Register inspection address has been changed from 2 Ockendon Mews Ockendon Road London N1 3JL England to 41 Mount View Court Henley-on-Thames RG9 2HF
02 Jan 2022 AP01 Appointment of Mr Jonathan Rolf Hodgson as a director on 31 December 2021
02 Jan 2022 TM01 Termination of appointment of John Michael Cullen as a director on 31 December 2021
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 May 2021 CH01 Director's details changed for Mr John Michael Cullen on 16 May 2021
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 41 41 Mount View Cou Henley-on-Thames Oxfordshire RG9 2HF United Kingdom to 41 Mount View Court Henley-on-Thames Oxfordshire RG9 2HF on 4 February 2021
04 Feb 2021 AD01 Registered office address changed from 43a Renfrew Road London SE11 4NA United Kingdom to 41 41 Mount View Cou Henley-on-Thames Oxfordshire RG9 2HF on 4 February 2021
10 Dec 2020 AP01 Appointment of Mr Dean Rowland Forbes as a director on 9 December 2020
09 Dec 2020 AP01 Appointment of Mr Thomas William Hodder as a director on 9 December 2020