HAK SECRETARIAL LIMITED

Coach House Coach House, London, N11 3NY, England
StatusACTIVE
Company No.10873441
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

HAK SECRETARIAL LIMITED is an active private limited company with number 10873441. It was incorporated 6 years, 10 months, 15 days ago, on 19 July 2017. The company address is Coach House Coach House, London, N11 3NY, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: Coach House Bellevue Mews London N11 3NY

Old address: 50 Station Road Clockwise Offices Greenside House Wood Green London N22 7DE England

Change date: 2022-01-19

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hak solicitors LIMITED\certificate issued on 11/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

Old address: 50 Station Road Clockwise Offices, Greenside /House 50 Station Road Wood Green London N22 7DE England

New address: 50 Station Road Clockwise Offices Greenside House Wood Green London N22 7DE

Change date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-28

New address: 50 Station Road Clockwise Offices, Greenside /House 50 Station Road Wood Green London N22 7DE

Old address: 75 Westbury Avenue London N22 6SA England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hanim Bulut

Change date: 2018-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2018

Action Date: 01 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Kadir Anik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

New address: 75 Westbury Avenue London N22 6SA

Old address: 13 Pomoja Lane London N19 4AD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: 287 Hertford Road Edmonton London N9 7ES England

New address: 13 Pomoja Lane London N19 4AD

Change date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Kadir Anik

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Hanim Bulut

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSTAN CAPITAL PARTNERS LLP

57 GROSVENOR STREET,LONDON,W1K 3JA

Number:OC343883
Status:ACTIVE
Category:Limited Liability Partnership

FILIPPO CIANI LIMITED

EXETER HOUSE, FLAT 77,LONDON,W2 6EN

Number:11316015
Status:ACTIVE
Category:Private Limited Company

FOURBYTES LIMITED

205 THE COLONNADES,LIVERPOOL,L3 4AB

Number:07319224
Status:ACTIVE
Category:Private Limited Company

KJS RESIDENTIAL DESIGN SERVICES LIMITED

4 WOUNDALE,BRIDGNORTH,WV15 5PR

Number:08927676
Status:ACTIVE
Category:Private Limited Company

SCHROEDERS BEGG (UK) LLP

VOX STUDIOS UNIT 410,LONDON,SE11 5JH

Number:OC415017
Status:ACTIVE
Category:Limited Liability Partnership

SILVER SHADOW INVESTMENTS LTD

191-193 COMMERCIAL ROAD,LONDON,E1 2BT

Number:03831712
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