HACKNEY INSTALLERS LTD
Status | ACTIVE |
Company No. | 05823146 |
Category | Private Limited Company |
Incorporated | 19 May 2006 |
Age | 18 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
HACKNEY INSTALLERS LTD is an active private limited company with number 05823146. It was incorporated 18 years, 13 days ago, on 19 May 2006. The company address is Flat 59, Hollybush House, Hollybush Gardens Flat 59, Hollybush House Flat 59, Hollybush House, Hollybush Gardens Flat 59, Hollybush House, London, E2 9QT, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Change person director company with change date
Date: 30 May 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-19
Officer name: Mr Ivan Yordanov Kotorov
Documents
Termination director company with name termination date
Date: 30 May 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gyorgy Borbely
Termination date: 2024-04-29
Documents
Certificate change of name company
Date: 03 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bulgarian doorstep LTD\certificate issued on 03/04/24
Documents
Appoint person director company with name date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gyorgy Borbely
Appointment date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-12
Psc name: Mr Ivan Yordanov Kotorov
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Yordanov Kotorov
Change date: 2020-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Old address: 77 Ley Street Ilford Essex IG1 4BG
New address: Flat 59, Hollybush House, Hollybush Gardens Flat 59, Hollybush House Hollybush Gardens London E2 9QT
Change date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 26 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-23
Officer name: Vanya Bittar
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 23 Aug 2015
Action Date: 08 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Vanya Bittar
Appointment date: 2015-08-08
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgi Chifchiev
Termination date: 2015-04-15
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hristo Petrov
Termination date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Yordanov Kotorov
Change date: 2014-01-18
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgi Chifchiev
Documents
Termination secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgi Chifchiev
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hristo Petrov
Documents
Change registered office address company with date old address
Date: 11 Jan 2014
Action Date: 11 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-11
Old address: C/O Ivan Kotorov 8 Huxley Road London E10 5QU England
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Old address: 70 Ruckholt Road London E10 5NP
Change date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 19 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-19
Officer name: Ivan Kotorov
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Ivan Kotorov
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr georgi chifchiev
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary petya campos
Documents
Accounts with accounts type dormant
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/05/2007 to 30/06/2007
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
CAPARO ATLAS FASTENINGS LIMITED
FLOOR 8 CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | 05817189 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 10171706 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGENTINNY DENTAL CARE LIMITED
THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 07698440 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 07751424 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL SAFE PRODUCTS (MIDLANDS) LIMITED
25 STATION ROAD,LEICESTERSHIRE,LE10 1AP
Number: | 03327100 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SPRING LANE,HARROGATE,HG3 1NP
Number: | 09363640 |
Status: | ACTIVE |
Category: | Private Limited Company |