HATCH DIGITAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

14/02/2514 February 2025 Director's details changed for Mrs Xanthe Mackenzie on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Giancarlo Ferro on 2025-02-14

View Document

13/02/2513 February 2025 Appointment of Mrs Xanthe Mackenzie as a director on 2025-02-12

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

03/10/243 October 2024 Resolutions

View Document

28/09/2428 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

22/06/2422 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Termination of appointment of Christopher Mark Victor Peel as a director on 2023-12-31

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

05/09/235 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-28

View Document

14/08/2314 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-28

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

08/08/238 August 2023 Change of details for Rakesh Bhasin as a person with significant control on 2023-07-28

View Document

29/07/2329 July 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

07/07/237 July 2023 Appointment of Ms Nina Elizabeth Spencer as a director on 2023-07-03

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

19/06/2319 June 2023 Change of details for Rakesh Bhasin as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Cessation of Philip Basil Blackwell as a person with significant control on 2023-06-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Group of companies' accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from Second Floor Waterloo House Fleets Corner Poole BH17 0HL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-05-11

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-05-10

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK VICTOR PEEL

View Document

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

06/09/196 September 2019 24/06/19 STATEMENT OF CAPITAL GBP 3767170.000

View Document

13/08/1913 August 2019 ADOPT ARTICLES 24/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT PO9 1SA ENGLAND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES POWELL / 01/01/2019

View Document

01/03/191 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102995710002

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BASIL BLACKWELL

View Document

20/08/1820 August 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

06/07/186 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102995710004

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102995710003

View Document

01/02/181 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 102995710001

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WEINEL

View Document

03/01/183 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/176 December 2017 ADOPT ARTICLES 03/11/2017

View Document

06/12/176 December 2017 06/11/17 STATEMENT OF CAPITAL GBP 92170

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 2ND FLOOR WATERLOO HOUSE FLEETS CORNER POOLE BH17 0HL ENGLAND

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM LANGSTONE TECHNOLOGY PARK, LANGSTONE ROAD HAVANT PO9 1SA ENGLAND

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREW

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102995710002

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB ENGLAND

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES POWELL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH BHASIN

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

12/07/1712 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 97240

View Document

07/07/177 July 2017 ADOPT ARTICLES 25/05/2017

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR ROBERT TERENCE BREW

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR ANDREW JAMES POWELL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES WEINEL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR RAKESH BHASIN

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR PHILIP BASIL BLACKWELL

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102995710001

View Document

28/05/1728 May 2017 CONSOLIDATION 12/05/17

View Document

28/05/1728 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 43.00

View Document

24/05/1724 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/168 December 2016 SUBDIVISION 17/11/2016

View Document

07/12/167 December 2016 SUB-DIVISION 17/11/16

View Document

07/12/167 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 42.50

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED FERGUSON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/09/16

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR JOHN MARMION

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 3RD FLOOR, 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR JOHN MARMION

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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