HATCHED LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Incorporation. Memorandum articles. 2022-05-16 View Report
Resolution. Description: Resolutions. 2022-05-16 View Report
Incorporation. Memorandum articles. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-09-10 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Andrew Skipton Carlisle. 2021-06-24 View Report
Persons with significant control. Psc name: Mr Andrew Skipton Carlisle. Change date: 2020-07-01. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type total exemption full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Persons with significant control. Notification date: 2020-02-18. Psc name: Andrew Skipton Carlisle. 2020-02-18 View Report
Persons with significant control. Psc name: Lee James Casey. Notification date: 2020-02-18. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type total exemption full. 2018-04-21 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Address. Change date: 2017-12-15. New address: 79 Clerkenwell Road London EC1R 5AR. Old address: 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW England. 2017-12-15 View Report
Accounts. Accounts type total exemption full. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Officers. Officer name: Mr Andrew James Pittendreigh. Change date: 2015-09-30. 2016-03-22 View Report
Officers. Change date: 2015-12-30. Officer name: Mr Lee James Casey. 2016-03-22 View Report
Officers. Officer name: Mr Andrew Skipton Carlisle. Change date: 2016-02-13. 2016-02-14 View Report
Address. Old address: Studio 200 Great Western Studios 65 Alfred Road London W2 5EU. New address: 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW. Change date: 2015-09-14. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-02-22 View Report
Accounts. Accounts type total exemption small. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2014-02-08 View Report
Capital. Capital allotment shares. 2014-02-06 View Report
Address. Change date: 2013-07-15. Old address: Unit 402 Linton House 164-180 Union Street London SE1 0LH England. 2013-07-15 View Report
Officers. Officer name: Andrew Cridland. 2013-07-10 View Report
Accounts. Accounts type total exemption small. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Capital. Capital allotment shares. 2013-04-04 View Report
Accounts. Change account reference date company current shortened. 2012-11-20 View Report
Officers. Officer name: Gary Fraser. 2012-11-20 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Officers. Officer name: Mr Andrew James Pittendreigh. Change date: 2011-09-01. 2012-04-03 View Report
Officers. Change date: 2011-09-01. Officer name: Mr Andrew Lee Cridland. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-10-12 View Report
Capital. Capital name of class of shares. 2011-09-13 View Report
Resolution. Description: Resolutions. 2011-09-05 View Report
Capital. Capital allotment shares. 2011-08-27 View Report
Address. Change date: 2011-05-31. Old address: C/O a Cridland Flat 2 Effingham Lodge Surbiton Crescent Kingston upon Thames Surrey KT1 2LN England. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report