HATCH DIGITAL SKILLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
28/04/2528 April 2025 | Termination of appointment of Andrew George Metcalfe as a director on 2025-04-28 |
13/02/2513 February 2025 | Appointment of Mrs Xanthe Mackenzie as a director on 2025-02-12 |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Accounts for a small company made up to 2023-05-31 |
04/01/244 January 2024 | Termination of appointment of Christopher Mark Victor Peel as a director on 2023-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Accounts for a small company made up to 2022-05-31 |
28/02/2328 February 2023 | Appointment of Mr Andrew George Metcalfe as a director on 2023-02-28 |
23/11/2223 November 2022 | Registered office address changed from Second Floor Waterloo House Fleets Corner Waterloo Road Poole Dorset BH17 0HL England to 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-11-23 |
23/11/2223 November 2022 | Registered office address changed from 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF England to 167-169 Great Portland Street Fifth Form London W1W 5PF on 2022-11-23 |
23/11/2223 November 2022 | Registered office address changed from 167-169 Great Portland Street Fifth Form London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-11-23 |
21/11/2221 November 2022 | Certificate of change of name |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/01/225 January 2022 | Registration of charge 119734500001, created on 2021-12-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-07 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/08/196 August 2019 | ADOPT ARTICLES 17/07/2019 |
31/07/1931 July 2019 | 18/07/19 STATEMENT OF CAPITAL GBP 500000 |
31/07/1931 July 2019 | 17/07/19 STATEMENT OF CAPITAL GBP 150000 |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR SIMON JAMES CHRISTOPHER FREER |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR RAKESH BHASIN |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR ANDREW JAMES POWELL |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM GROVE HOUSE COBBETTS RIDGE FARNHAM SURREY GU10 1RQ ENGLAND |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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