Rome Pik Holdco Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HACKREMCO (NO. 2425) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05936498 |
Record last updated |
Thursday, January 17, 2019 7:39:42 AM UTC |
Official Address |
3 Neal Street London Wc2h9pu St James's
There are 38 companies registered at this street
|
Locality |
St James'slondon |
Region |
WestminsterLondon, England |
Postal Code |
WC2H9PU
|
Sector |
Activities of head offices |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 15, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Sep 22, 2015 |
Annual return
|  |
Financials |
Feb 27, 2015 |
Annual accounts
|  |
Registry |
Dec 3, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Sep 30, 2014 |
Annual return
|  |
Financials |
Feb 11, 2014 |
Annual accounts
|  |
Financials |
Sep 24, 2013 |
Annual accounts 5936...
|  |
Registry |
Sep 18, 2013 |
Annual return
|  |
Registry |
Dec 29, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Dec 29, 2012 |
Appointment of a man as Director and Finance Director
|  |
Registry |
Dec 29, 2012 |
Two appointments: 2 companies
|  |
Registry |
Sep 25, 2012 |
Annual return
|  |
Financials |
Oct 11, 2011 |
Annual accounts
|  |
Registry |
Sep 21, 2011 |
Annual return
|  |
Financials |
Feb 11, 2011 |
Annual accounts
|  |
Registry |
Feb 3, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 12, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 11, 2011 |
Particulars of a mortgage or charge 5936...
|  |
Registry |
Sep 29, 2010 |
Annual return
|  |
Financials |
Jun 10, 2010 |
Annual accounts
|  |
Registry |
Sep 22, 2009 |
Annual return
|  |
Registry |
Sep 22, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Dec 21, 2008 |
Annual accounts
|  |
Financials |
Dec 21, 2008 |
Annual accounts 5936...
|  |
Registry |
Oct 28, 2008 |
Annual return
|  |
Registry |
Oct 30, 2007 |
Annual return 5936...
|  |
Registry |
Oct 16, 2007 |
Annual return
|  |
Registry |
Feb 20, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 18, 2007 |
Resignation of a secretary
|  |
Registry |
Feb 18, 2007 |
Change in situation or address of registered office
|  |
Registry |
Feb 18, 2007 |
Appointment of a secretary
|  |
Registry |
Feb 9, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 5, 2007 |
Resignation of one Nominee Secretary
|  |
Registry |
Dec 20, 2006 |
Appointment of a director
|  |
Registry |
Dec 20, 2006 |
Appointment of a director 5936...
|  |
Registry |
Dec 13, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Dec 13, 2006 |
Resignation of a director
|  |
Registry |
Dec 13, 2006 |
Change of accounting reference date
|  |
Registry |
Dec 13, 2006 |
Elective resolution
|  |
Registry |
Dec 4, 2006 |
Change of name certificate
|  |
Registry |
Dec 4, 2006 |
Company name change
|  |
Registry |
Dec 4, 2006 |
Resignation of one Nominee Director
|  |
Registry |
Oct 27, 2006 |
Change in situation or address of registered office
|  |
Registry |
- |
Appointment of a man as Director and Chairman & Ceo
|  |