Advanced company searchLink opens in new window

HAKKASAN LIMITED

Company number 03488606

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
11 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
08 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2021
  • GBP 200,468
15 Jun 2023 MR01 Registration of charge 034886060022, created on 15 June 2023
08 Jun 2023 PSC01 Notification of Igal Scheinberg as a person with significant control on 3 May 2023
08 Jun 2023 PSC07 Cessation of Madison Square Garden Entertainment Corp. as a person with significant control on 3 May 2023
26 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Be ratifited 27/04/2023
24 May 2023 MR04 Satisfaction of charge 2 in full
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of the company and kirkland and ellis international LLP instructed to arrange for all necessary and appropriate entries to be made in the books and registers of the company and all appropriate forms and documents to be filed at companies house 03/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
17 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2021
  • GBP 200,000
04 May 2023 MR01 Registration of charge 034886060021, created on 3 May 2023
04 May 2023 MR04 Satisfaction of charge 18 in full
04 May 2023 MR04 Satisfaction of charge 7 in full
04 May 2023 MR04 Satisfaction of charge 8 in full
26 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 26 October 2022
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
18 Aug 2022 SH02 Sub-division of shares on 2 August 2022
21 Apr 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
28 Mar 2022 CH01 Director's details changed for Mr Derek Scott Silberstein on 28 March 2022
28 Mar 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 2 March 2022
28 Mar 2022 TM02 Termination of appointment of Steven Henry Lugerner as a secretary on 2 March 2022
28 Mar 2022 AD01 Registered office address changed from 3rd Floor Elsley House 24 - 30 Great Titchfield Street London W1W 8BF England to Suite 1, 3rd Floor 11- 12 st James’S Square London SW1Y 4LB on 28 March 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020