(CS01) Confirmation statement with no updates June 17, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 13, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AP03) On June 13, 2023 - new secretary appointed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 13, 2023 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 13, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 13, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CH03) On July 27, 2022 secretary's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AP03) On February 1, 2022 - new secretary appointed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hakluyt cyber LIMITEDcertificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On January 27, 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control June 11, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 8, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 8, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on February 20, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aghoco 1320 LIMITEDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 15, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 15, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 34 Upper Brook Street London W1K 7QS on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on June 17, 2015: 1.00 GBP
capital
|
|