HATCH APPS LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type small. 2023-09-05 View Report
Mortgage. Charge number: 098660380002. Charge creation date: 2023-03-22. 2023-04-04 View Report
Accounts. Accounts type small. 2023-01-07 View Report
Officers. Appointment date: 2022-12-07. Officer name: Mr Sarbjit Singh Gill. 2022-12-09 View Report
Officers. Officer name: Jonathan Gaunt. Termination date: 2022-12-07. 2022-12-09 View Report
Officers. Termination date: 2022-12-07. Officer name: Spiros Theodossiou. 2022-12-09 View Report
Officers. Officer name: Richard James Nicolson. Termination date: 2022-12-07. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Persons with significant control. Psc name: Dext Software Limited. Change date: 2022-07-01. 2022-07-01 View Report
Address. Old address: Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom. New address: Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS. Change date: 2022-07-01. 2022-07-01 View Report
Officers. Appointment date: 2022-02-14. Officer name: Oakwood Corporate Secretary Limited. 2022-02-18 View Report
Persons with significant control. Second filing notification of a person with significant control. 2022-01-21 View Report
Incorporation. Memorandum articles. 2022-01-14 View Report
Resolution. Description: Resolutions. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2022-01-07 View Report
Mortgage. Charge creation date: 2021-12-24. Charge number: 098660380001. 2022-01-05 View Report
Officers. Appointment date: 2021-12-10. Officer name: Spiros Theodossiou. 2021-12-16 View Report
Officers. Officer name: David Kenelm Comerford-Green. Termination date: 2021-12-10. 2021-12-15 View Report
Officers. Officer name: Nicholas Anthony Gilhespie. Appointment date: 2021-12-10. 2021-12-15 View Report
Officers. Officer name: Adrian Peter Blair. Termination date: 2021-12-10. 2021-12-15 View Report
Confirmation statement. Statement with updates. 2021-11-15 View Report
Persons with significant control. Psc name: Receipt Bank Limited. Change date: 2021-08-13. 2021-11-10 View Report
Persons with significant control. Psc name: Receipt Bank Limited. Change date: 2021-07-26. 2021-08-02 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2021-07-30 View Report
Address. Change date: 2021-07-30. New address: Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ. Old address: Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom. 2021-07-30 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2021-07-28 View Report
Address. New address: Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ. Change date: 2021-07-26. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. 2021-07-26 View Report
Persons with significant control. Change date: 2021-07-26. Psc name: Receipt Bank Limited. 2021-07-26 View Report
Officers. Officer name: Christine Rose Gertrude Mullin. Termination date: 2021-06-30. 2021-07-14 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Officers. Officer name: Mrs Christine Rose Gertrude Mullin. Change date: 2020-09-22. 2020-11-16 View Report
Officers. Officer name: Mr Adrian Peter Blair. Change date: 2020-09-22. 2020-11-16 View Report
Officers. Officer name: Mr David Kenelm Comerford-Green. Change date: 2020-09-22. 2020-11-16 View Report
Persons with significant control. Change date: 2020-09-22. Psc name: Receipt Bank Limited. 2020-09-22 View Report
Address. Change date: 2020-09-22. Old address: Receipt Bank Limited 99 Clifton Street London EC2A 4LG England. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2020-09-22 View Report
Capital. Second filing capital allotment shares. 2020-09-22 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-22 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-15 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-15 View Report
Capital. Second filing capital allotment shares. 2020-07-29 View Report
Capital. Second filing capital allotment shares. 2020-07-29 View Report
Capital. Second filing capital allotment shares. 2020-07-29 View Report
Capital. Second filing capital allotment shares. 2020-07-29 View Report
Resolution. Description: Resolutions. 2020-07-29 View Report
Resolution. Description: Resolutions. 2020-07-29 View Report
Incorporation. Memorandum articles. 2020-07-29 View Report
Incorporation. Memorandum articles. 2020-07-29 View Report
Capital. Second filing capital allotment shares. 2020-07-29 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-07-29 View Report