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

Hashtags Etc Ltd

Documents

Total Documents34
Total Pages109

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020
17 December 2020Registered office address changed from 4a Rendlesham Avenue Radlett Hertfordshire WD7 8PF England to 4 Ribston Close Shenley Herts WD7 9JW on 17 December 2020
17 December 2020Director's details changed for Mr Richard James Packman on 17 December 2020
17 December 2020Change of details for Mr Richard James Packman as a person with significant control on 17 December 2020
12 May 2020Confirmation statement made on 9 May 2020 with no updates
18 November 2019Total exemption full accounts made up to 31 March 2019
2 August 2019Amended total exemption full accounts made up to 31 March 2018
10 May 2019Confirmation statement made on 9 May 2019 with no updates
14 December 2018Total exemption full accounts made up to 31 March 2018
9 May 2018Confirmation statement made on 9 May 2018 with no updates
19 September 2017Total exemption full accounts made up to 31 March 2017
19 September 2017Total exemption full accounts made up to 31 March 2017
11 May 2017Confirmation statement made on 9 May 2017 with updates
11 May 2017Confirmation statement made on 9 May 2017 with updates
5 July 2016Total exemption small company accounts made up to 31 March 2016
5 July 2016Total exemption small company accounts made up to 31 March 2016
12 May 2016Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to 4a Rendlesham Avenue Radlett Hertfordshire WD7 8PF on 12 May 2016
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to 4a Rendlesham Avenue Radlett Hertfordshire WD7 8PF on 12 May 2016
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
5 October 2015Total exemption small company accounts made up to 31 March 2015
5 October 2015Total exemption small company accounts made up to 31 March 2015
15 May 2015Director's details changed for Mr Richard James Packman on 1 January 2015
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015Director's details changed for Mr Richard James Packman on 1 January 2015
15 May 2015Director's details changed for Mr Richard James Packman on 1 January 2015
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015
12 May 2014Registered office address changed from 4 Ribston Close 4 Ribston Close, Shenley Herts WD79JW England on 12 May 2014
12 May 2014Registered office address changed from 4 Ribston Close 4 Ribston Close, Shenley Herts WD79JW England on 12 May 2014
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing