HATCHED EGG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

12/12/2412 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

19/03/2419 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from South Devon House Babbage Road Totnes TQ9 5JA England to Avery House Milton Street Brixham TQ5 0BX on 2023-05-15

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

04/05/224 May 2022 Change of details for Mr Michael Richard Anderton as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from Avery House Milton Street Brixham TQ5 0BX England to South Devon House Babbage Road Totnes TQ9 5JA on 2022-05-04

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM SOUTH DEVON HOUSE BABBAGE ROAD TOTNES DEVON TQ9 5JA

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ANDERTON / 01/02/2015

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED BUSINESS FINANCE FINDER LTD CERTIFICATE ISSUED ON 25/09/13

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ANDERTON / 10/10/2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM AVERYS YARD MILTON STREET BRIXHAM DEVON TQ5 0BX UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 COMPANY NAME CHANGED ANDERTON COMMERCIAL FINANCE LTD CERTIFICATE ISSUED ON 01/07/11

View Document

18/05/1118 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ANDERTON / 01/11/2009

View Document

01/11/091 November 2009 REGISTERED OFFICE CHANGED ON 01/11/2009 FROM COMPTON HOUSE, 3 TOTNES ROAD PAIGNTON DEVON TQ4 5JX

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ANDERTON

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED ZIP LEASING LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: AVERYS YARD MILTON STREET BRIXHAM DEVON TQ5 0BX

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: COMPTON HOUSE 3 TOTNES ROAD PAIGNTON DEVON TQ4 5JX

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED ZIP NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 95 ABBEY ROAD TORQUAY DEVON TQ2 5NN

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 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