Advanced company searchLink opens in new window

HACKING LEGAL LTD

Company number 11663331

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)
24 Apr 2024 AA01 Previous accounting period shortened from 28 April 2023 to 27 April 2023
23 Apr 2024 AA01 Current accounting period shortened from 28 April 2024 to 27 April 2024
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
14 Feb 2023 CS01 Confirmation statement made on 5 November 2022 with updates
17 Jan 2023 TM01 Termination of appointment of Andrew Simon Davis as a director on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr David Malcolm Kaye as a director on 17 January 2023
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 AA Total exemption full accounts made up to 30 April 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
14 Feb 2022 CH01 Director's details changed for Mr Andrew Simon Davis on 14 February 2022
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
24 Aug 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 14 Lombard Road the Bridge Lombard Wharf London SW11 3GP on 24 August 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Nov 2020 PSC08 Notification of a person with significant control statement
05 Nov 2020 PSC07 Cessation of York Place Company Secretaries Limited as a person with significant control on 4 November 2020
21 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
20 Mar 2020 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 20 March 2020
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
15 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 30 April 2020
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 1