HACKEN LIMITED

7 Park Lane 7 Park Lane, South Ockendon, RM15 4UD, England
StatusACTIVE
Company No.08907359
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

HACKEN LIMITED is an active private limited company with number 08907359. It was incorporated 10 years, 2 months, 21 days ago, on 24 February 2014. The company address is 7 Park Lane 7 Park Lane, South Ockendon, RM15 4UD, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: 7 Park Lane Aveley South Ockendon RM15 4UD

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Change date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 7 Park Lane Aveley South Ockendon Essex RM15 4UD England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Hackman

Change date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Hackman

Change date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-22

New address: 7 Park Lane Aveley South Ockendon Essex RM15 4UD

Old address: Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2016

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-19

Officer name: Mr Kenneth Hackman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

New address: Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR

Old address: 6 Dove House 46 Raven Close Romford Essex RM7 0FE United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRADSHAW PROPERTY SERVICES LIMITED

43 SANDILEIGH,CHESTER,CH2 3QN

Number:05377945
Status:ACTIVE
Category:Private Limited Company

DOBOSI ALAP LTD

53 GRASMERE AVENUE,LONDON,SW19 3DY

Number:09755259
Status:ACTIVE
Category:Private Limited Company

GEARWIZARD LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:06141753
Status:ACTIVE
Category:Private Limited Company

LAMBERT LAMINATING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09997926
Status:ACTIVE
Category:Private Limited Company

OTHO CONSUL LTD

654 PAVILLION HOUSE,LONDON,SE16 6RN

Number:10230082
Status:ACTIVE
Category:Private Limited Company

SPARK EV TECHNOLOGY LIMITED

UNIT 6, THE OLD RAILWAY STATION,NEWMARKET,CB8 9WT

Number:10534288
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