AGENCY HACKERS LIMITED

The Print Rooms The Print Rooms, London, SE1 0LH, England
StatusACTIVE
Company No.10843570
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

AGENCY HACKERS LIMITED is an active private limited company with number 10843570. It was incorporated 6 years, 11 months, 13 days ago, on 30 June 2017. The company address is The Print Rooms The Print Rooms, London, SE1 0LH, England.



Company Fillings

Capital alter shares subdivision

Date: 10 Jun 2024

Action Date: 11 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: The Print Rooms 164-180 Union Street London SE1 0LH

Change date: 2022-09-12

Old address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-23

New address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA

Old address: 30 Hazelbank Road London SE6 1TL England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuelle Sarah Webster

Termination date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Ian Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Harris

Termination date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emmanuelle Sarah Webster

Appointment date: 2017-11-14

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRC LIMITED

CORPORATION ROAD,NEWPORT,NP19 4RD

Number:06662824
Status:ACTIVE
Category:Private Limited Company

DSDL INVESTMENTS LTD

4 SHIELING COURT,CORBY,NN18 9QD

Number:11887427
Status:ACTIVE
Category:Private Limited Company

NAK B LIMITED

29 MEADWELL ROAD,LEICESTER,LE3 1SU

Number:08794741
Status:ACTIVE
Category:Private Limited Company

QUIXEL CONSUMER LIMITED

FIFTH FLOOR,MANCHESTER,M2 4LQ

Number:08717861
Status:ACTIVE
Category:Private Limited Company

S M CLEANING SERVICES LTD

539 GREEN LANE,BIRMINGHAM,B9 5PT

Number:10939860
Status:ACTIVE
Category:Private Limited Company

SPENDL SOLUTIONS LTD

32 THE SQUARE,GILLINGHAM,SP8 4AR

Number:11951862
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