About

Registered Number: 03729837
Date of Incorporation: 10/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ

 

Having been setup in 1999, The Hacking Partnership Plc are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Clare Alexandra Pandora 20 April 2016 17 May 2017 1
LEVINSON, Dianne Muriel 03 February 2016 20 April 2016 1
LEVINSON, Dianne Muriel 04 January 2012 03 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 10 December 2018
CH01 - Change of particulars for director 12 November 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 10 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 03 February 2016
CH01 - Change of particulars for director 18 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 March 2015
CH04 - Change of particulars for corporate secretary 11 March 2015
CH04 - Change of particulars for corporate secretary 06 March 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
CERT5 - Re-registration of a company from private to public 16 June 2006
AUDR - Auditor's report 16 June 2006
AUDS - Auditor's statement 16 June 2006
BS - Balance sheet 16 June 2006
MAR - Memorandum and Articles - used in re-registration 16 June 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 16 June 2006
43(3) - Application by a private company for re-registration as a public company 16 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 16 May 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 01 April 2004
AA - Annual Accounts 10 September 2003
363a - Annual Return 23 March 2003
AA - Annual Accounts 16 July 2002
363a - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
363a - Annual Return 26 March 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
353 - Register of members 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
RESOLUTIONS - N/A 01 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.