HAKIKA LIMITED

North Haven Dukes Road North Haven Dukes Road, Dorking, RH5 5BY, Surrey, England
StatusACTIVE
Company No.05124190
CategoryPrivate Limited Company
Incorporated10 May 2004
Age20 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

HAKIKA LIMITED is an active private limited company with number 05124190. It was incorporated 20 years, 1 month, 4 days ago, on 10 May 2004. The company address is North Haven Dukes Road North Haven Dukes Road, Dorking, RH5 5BY, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Address

Type: AD01

Old address: 20 Knole Way Sevenoaks Kent TN13 3RS

New address: North Haven Dukes Road Newdigate Dorking Surrey RH5 5BY

Change date: 2015-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Richard Von Kaufmann

Appointment date: 2015-04-16

Documents

Appoint person secretary company with name date

Date: 21 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-16

Officer name: Mr Robert William Von Kaufmann

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Von Kaufmann

Appointment date: 2015-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Old address: 28 Berrow Court Gardens Walk Upton upon Severn Worcestershire WR8 0JP

New address: 20 Knole Way Sevenoaks Kent TN13 3RS

Change date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-10

Officer name: Peter Tony Oloff Von Kaufmann

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-10

Officer name: Peter Tony Oloff Von Kaufmann

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-10

Officer name: Belinda Kaufmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: 28 Berrow Court Gardens Walk Upton-upon-Severn Worcester WR8 0JP England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: Flat 5 290 Kew Road Richmond Surrey TW9 3DU England

Change date: 2014-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-23

Officer name: Dr Peter Tony Oloff Von Kaufmann

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Dr Peter Tony Oloff Von Kaufmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Peter Tony Oloff Von Kaufmann

Change date: 2014-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-30

Officer name: Dr Peter Tony Oloff Von Kaufmann

Documents

View document PDF

Change person director company with change date

Date: 31 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Dr Peter Tony Oloff Von Kaufmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: Flat 6, 290 Kew Road Richmond Surrey TW9 3DU

Change date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Belinda Kaufmann

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonnia Kaufmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Sonnia Lillian Rebecca Kaufmann

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter Tony Oloff Von Kaufmann

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sonnia kaufmann / 20/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS TWO LIMITED

5TH FLOOR 89,LONDON,W1S 1DA

Number:07017802
Status:ACTIVE
Category:Private Limited Company

DITCHFIELD DENTAL LTD

88 HIGH STREET,SMETHWICK,B66 1AQ

Number:05905822
Status:ACTIVE
Category:Private Limited Company

DOWNING (PIRBRIGHT ROAD) LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:03563622
Status:ACTIVE
Category:Private Limited Company

GEJM PA SOLUTIONS LTD

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:10382960
Status:ACTIVE
Category:Private Limited Company

PRIME ACCOUNTANTS GROUP LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:05992313
Status:ACTIVE
Category:Private Limited Company

TINY TOES BY AGGI LTD

FLAT 99,LONDON,SW18 4FR

Number:11922558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source