HATCH CREATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/12/2025 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/07/1821 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/05/182 May 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY RODNEY DEXTER

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART DEXTER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / RODNEY STUART DEXTER / 01/11/2012

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEXTER / 01/09/2006

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: SPACIA BUSINESS CENTRE LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0727 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 £ IC 2/1 19/08/05 £ SR 1@1=1

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: MERCHANTS HOUSE 5-7 SOUTHWARK STREET LONDON SE1 1RQ

View Document

07/07/037 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company