- Company Overview for 57NORTH HACKLAB LTD (SC470230)
- Filing history for 57NORTH HACKLAB LTD (SC470230)
- People for 57NORTH HACKLAB LTD (SC470230)
- More for 57NORTH HACKLAB LTD (SC470230)
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
|
|
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
|