HATCH CREATIVE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 51-53 Mount Pleasant London WC1X 0AE England to Suite 16 Foundry Lane Milford Belper DE56 0RN on 2025-05-20

View Document

06/05/256 May 2025 Withdraw the company strike off application

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registered office address changed from 8 Clerkenwell Green Clerkenwell Green London EC1R 0DE England to 51-53 Mount Pleasant London WC1X 0AE on 2023-10-12

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 51-53 Mount Pleasant London WC1X 0AE to 8 Clerkenwell Green Clerkenwell Green London EC1R 0DE on 2021-12-20

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1821 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/175 October 2017 12/09/17 STATEMENT OF CAPITAL GBP 2.50

View Document

05/10/175 October 2017 SUB-DIVISION 11/09/17

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTOINE PIAZZA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM STUDIO 7 THE LEATHER MARKET, WESTON STREET LONDON SE1 3ER

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM STUDIO 7 THE LEATHER MARKET, WESTON STREET LONDON SE1 3ER UNITED KINGDOM

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 1ST FLOOR 3 MORE LONDON RIVERSIDE LONDON SE1 2RE UNITED KINGDOM

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON GIBSON / 01/01/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SIMON GIBSON / 01/01/2011

View Document

03/02/113 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 13 RISBOROUGH STREET LONDON SE1 0HF

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE PIAZZA / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON GIBSON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL HARRISON / 08/01/2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE PIAZZA / 01/10/2009

View Document

17/02/0917 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0910 February 2009 COMPANY NAME CHANGED CAKE CREATIVE LIMITED CERTIFICATE ISSUED ON 11/02/09

View Document

17/12/0817 December 2008 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