Advanced company searchLink opens in new window

57NORTH HACKLAB LTD

Company number SC470230

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)
11 Jun 2019 AP01 Appointment of Mr Thomas Harvey Jones as a director on 16 March 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
28 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
29 Jun 2018 AD01 Registered office address changed from Engage Gaming North Silver Street Aberdeen AB10 1RL United Kingdom to Lower Floors, 26 North Silver Street Aberdeen AB10 1RL on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Robert Mcwilliam as a director on 20 June 2018
09 Jun 2018 AD01 Registered office address changed from 3rd Floor, 35a Union Street Aberdeen AB11 5BN to Engage Gaming North Silver Street Aberdeen AB10 1RL on 9 June 2018
08 May 2018 AP01 Appointment of Mr Andrew Giles Gaskell as a director on 24 April 2018
08 May 2018 TM01 Termination of appointment of Thomas Harvey Jones as a director on 24 April 2018
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Mar 2017 CH01 Director's details changed for Edward William Watson on 1 April 2015
09 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
09 Mar 2017 CH01 Director's details changed for David Hibberd on 17 June 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Jun 2016 MA Memorandum and Articles of Association
15 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2016 TM01 Termination of appointment of Carl Joseph Anderson as a director on 24 April 2016
02 May 2016 AP01 Appointment of Mr Kevin Mulhern as a director on 24 April 2016
29 Apr 2016 CH01 Director's details changed for Edward William Watson on 25 February 2016
15 Mar 2016 AR01 Annual return made up to 18 February 2016 no member list
12 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Jul 2015 CH01 Director's details changed for Edward William Watson on 6 May 2015
03 Mar 2015 AR01 Annual return made up to 18 February 2015 no member list
24 Feb 2015 MA Memorandum and Articles of Association
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association