Download leads from Nexok and grow your business. Find out more

Hakmay Consulting Ltd

Documents

Total Documents96
Total Pages289

Filing History

25 February 2023Accounts for a dormant company made up to 28 February 2022
18 February 2023Confirmation statement made on 11 February 2023 with no updates
27 February 2022Micro company accounts made up to 28 February 2021
18 February 2022Confirmation statement made on 11 February 2022 with no updates
28 February 2021Total exemption full accounts made up to 28 February 2020
15 February 2021Confirmation statement made on 11 February 2021 with no updates
22 February 2020Confirmation statement made on 11 February 2020 with no updates
29 November 2019Accounts for a dormant company made up to 28 February 2019
21 February 2019Confirmation statement made on 11 February 2019 with no updates
29 November 2018Total exemption full accounts made up to 28 February 2018
12 February 2018Confirmation statement made on 11 February 2018 with no updates
18 November 2017Total exemption full accounts made up to 28 February 2017
18 November 2017Total exemption full accounts made up to 28 February 2017
1 May 2017Confirmation statement made on 11 February 2017 with updates
1 May 2017Confirmation statement made on 11 February 2017 with updates
12 November 2016Total exemption small company accounts made up to 28 February 2016
12 November 2016Total exemption small company accounts made up to 28 February 2016
27 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
27 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
29 November 2015Total exemption small company accounts made up to 28 February 2015
29 November 2015Total exemption small company accounts made up to 28 February 2015
28 March 2015Registered office address changed from 14 Ingham Road Selsdon South Croydon CR2 8LT to 2Nd Floor 68 Windmill Road Croydon CR0 2XP on 28 March 2015
28 March 2015Registered office address changed from 14 Ingham Road Selsdon South Croydon CR2 8LT to 2Nd Floor 68 Windmill Road Croydon CR0 2XP on 28 March 2015
7 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
7 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
27 November 2014Accounts for a dormant company made up to 28 February 2014
27 November 2014Accounts for a dormant company made up to 28 February 2014
4 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
4 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
27 November 2013Accounts for a dormant company made up to 28 February 2013
27 November 2013Accounts for a dormant company made up to 28 February 2013
2 July 2013Compulsory strike-off action has been discontinued
2 July 2013Compulsory strike-off action has been discontinued
30 June 2013Annual return made up to 11 February 2013 with a full list of shareholders
30 June 2013Annual return made up to 11 February 2013 with a full list of shareholders
11 June 2013First Gazette notice for compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
18 February 2013Termination of appointment of Mary Bruce as a secretary
18 February 2013Termination of appointment of Mary Bruce as a secretary
15 December 2012Accounts for a dormant company made up to 28 February 2012
15 December 2012Accounts for a dormant company made up to 28 February 2012
18 May 2012Annual return made up to 11 February 2012 with a full list of shareholders
18 May 2012Annual return made up to 11 February 2012 with a full list of shareholders
27 November 2011Accounts for a dormant company made up to 28 February 2011
27 November 2011Accounts for a dormant company made up to 28 February 2011
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders
9 March 2011Compulsory strike-off action has been discontinued
9 March 2011Compulsory strike-off action has been discontinued
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011Accounts for a dormant company made up to 28 February 2010
8 March 2011Accounts for a dormant company made up to 28 February 2010
8 March 2011First Gazette notice for compulsory strike-off
8 April 2010Director's details changed for Hendrick Arhin Kofi Bruce on 8 April 2010
8 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
8 April 2010Director's details changed for Hendrick Arhin Kofi Bruce on 8 April 2010
8 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
8 April 2010Director's details changed for Hendrick Arhin Kofi Bruce on 8 April 2010
31 January 2010Accounts for a dormant company made up to 28 February 2009
31 January 2010Accounts for a dormant company made up to 28 February 2009
2 April 2009Return made up to 11/02/09; full list of members
2 April 2009Return made up to 11/02/09; full list of members
29 December 2008Accounts for a dormant company made up to 28 February 2008
29 December 2008Accounts for a dormant company made up to 28 February 2008
10 March 2008Return made up to 11/02/08; full list of members
10 March 2008Accounts for a dormant company made up to 28 February 2007
10 March 2008Accounts for a dormant company made up to 28 February 2007
10 March 2008Return made up to 11/02/08; full list of members
26 July 2007Accounts made up to 28 February 2006
26 July 2007Accounts made up to 28 February 2006
26 July 2007Return made up to 11/02/07; no change of members
26 July 2007Return made up to 11/02/07; no change of members
15 January 2007Return made up to 11/02/06; full list of members
15 January 2007Return made up to 11/02/06; full list of members
1 August 2006Compulsory strike-off action has been discontinued
1 August 2006Compulsory strike-off action has been discontinued
8 December 2005Accounts made up to 28 February 2005
8 December 2005Accounts made up to 28 February 2005
20 September 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 September 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 August 2005First Gazette notice for compulsory strike-off
2 August 2005First Gazette notice for compulsory strike-off
14 March 2005Company name changed hakmay school of computing and m anagement LTD\certificate issued on 14/03/05
14 March 2005Company name changed hakmay school of computing and m anagement LTD\certificate issued on 14/03/05
19 May 2004Registered office changed on 19/05/04 from: 324 stafford rd croydon surrey CR0 5NH
19 May 2004Registered office changed on 19/05/04 from: 324 stafford rd croydon surrey CR0 5NH
12 March 2004New director appointed
12 March 2004New secretary appointed
12 March 2004New secretary appointed
12 March 2004New director appointed
16 February 2004Director resigned
16 February 2004Director resigned
16 February 2004Secretary resigned
16 February 2004Secretary resigned
11 February 2004Incorporation
11 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing