HACK PARTNERS LIMITED

10 Market Place, Devizes, SN10 1HT, Wiltshire, England
StatusACTIVE
Company No.09274301
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

HACK PARTNERS LIMITED is an active private limited company with number 09274301. It was incorporated 9 years, 7 months, 26 days ago, on 22 October 2014. The company address is 10 Market Place, Devizes, SN10 1HT, Wiltshire, England.



Company Fillings

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-24

Psc name: Mr Haydon Mark Bartlett-Tasker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Haydon Mark Bartlett-Tasker

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: River Tamoor Anjum Baig

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: River Tamoor Anjum Baig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: River Tamoor Anjum Baig

Termination date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: 10 Market Place Devizes Wiltshire SN10 1HT

Old address: 48 Boulevard Weston-Super-Mare BS23 1NF England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Apr 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-04

Psc name: Haydon Bartlett-Tasker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

New address: 48 Boulevard Weston-Super-Mare BS23 1NF

Old address: The Coach House Hyde Chalford Stroud GL6 8NZ England

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konrad Komorowski

Termination date: 2019-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Konrad Komorowski

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raphael Santos Cavalcanti

Termination date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raphael Santos Cavalcanti

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Haydon Mark Bartlett-Tasker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

New address: The Coach House Hyde Chalford Stroud GL6 8NZ

Old address: 41 Wework Old St. Corsham Street London N1 6DR England

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-14

Psc name: Ivan Alejandro Saucedo Mora

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: River Tamoor Baig

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: 41 Wework Old St. Corsham Street London N1 6DR

Old address: Wework Old St. 41 Corsham Street London N1 6DR United Kingdom

Change date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: Wework Old St. 41 Corsham Street London N1 6DR

Change date: 2017-01-16

Old address: Wework Old St. 18-21 Corsham Street London N1 6DR

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr River Tamoor Anjum Baig

Change date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Ivan Alejandro Saucedo Mora

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Sep 2016

Category: Address

Type: AD03

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Change sail address company with new address

Date: 28 Sep 2016

Category: Address

Type: AD02

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Old address: Wework 18 - 21 Corsham Street London N1 6DR England

Change date: 2016-09-21

New address: Wework Old St. 18-21 Corsham Street London N1 6DR

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Ivan Alejandro Saucedo Mora

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-24

Officer name: River Tamoor Anjum Baig

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Sep 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: River Tamoor Anjum Baig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Spaceportx 24 - 26 Lever Street Manchester Greater Manchester M1 1DZ England

New address: Wework 18 - 21 Corsham Street London N1 6DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: Spaceportx 24 - 26 Lever Street Manchester Greater Manchester M1 1DZ

Old address: Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ

Change date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Termination director company

Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kostadin Kolev

Termination date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: River Tamoor Baig

Appointment date: 2015-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

New address: Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ

Old address: 69 Bankfoot Grays RM17 5HY England

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sabia studios LTD\certificate issued on 09/04/15

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGENT LTD

731 STOCKPORT ROAD,MANCHESTER,M19 3AR

Number:11234500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMANUEL VON BAEYER LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:08468216
Status:ACTIVE
Category:Private Limited Company

MS COMPANY SECRETARIES LIMITED

340 WEST END LANE,,NW6 1LN

Number:04358227
Status:ACTIVE
Category:Private Limited Company

PHILIP GROVE KITCHENS LTD

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:11537089
Status:ACTIVE
Category:Private Limited Company

STAHMIS LTD

COLNEY MEDICAL CENTRE,LONDON COLNEY,AL2 1ES

Number:08600674
Status:ACTIVE
Category:Private Limited Company

TCL(UK)LTD LTD

210 LOWEDGES CRESCENT,SHEFFIELD,S8 7LR

Number:10367584
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