HATCHED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Termination of appointment of Andrew Skipton Carlisle as a director on 2024-10-29 |
17/12/2417 December 2024 | Registered office address changed from 79 Clerkenwell Road London EC1R 5AR England to Exmouth House, Unit 411 3-11 Pine Street London EC1R 0JH on 2024-12-17 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Second filing of Confirmation Statement dated 2024-02-07 |
17/06/2417 June 2024 | Withdrawal of a person with significant control statement on 2024-06-17 |
17/06/2417 June 2024 | Notification of Lee James Casey as a person with significant control on 2023-04-06 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
17/06/2417 June 2024 | Notification of Andrew Skipton Carlisle as a person with significant control on 2023-04-06 |
17/06/2417 June 2024 | Notification of Andrew James Pittendreigh as a person with significant control on 2023-04-06 |
30/04/2430 April 2024 | Cessation of Andrew Skipton Carlisle as a person with significant control on 2023-04-06 |
30/04/2430 April 2024 | Notification of a person with significant control statement |
30/04/2430 April 2024 | Cessation of Andrew James Pittendreigh as a person with significant control on 2023-04-06 |
30/04/2430 April 2024 | Cessation of Lee James Casey as a person with significant control on 2023-04-06 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Resolutions |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Change of details for Mr Andrew Skipton Carlisle as a person with significant control on 2020-07-01 |
24/06/2124 June 2021 | Director's details changed for Mr Andrew Skipton Carlisle on 2020-07-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES CASEY |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SKIPTON CARLISLE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/04/191 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
21/04/1821 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 4TH FLOOR THREEWAYS HOUSE 40 - 44 CLIPSTONE STREET LONDON W1W 5DW ENGLAND |
17/02/1717 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES CASEY / 30/12/2015 |
22/03/1622 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 30/09/2015 |
14/02/1614 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SKIPTON CARLISLE / 13/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM STUDIO 200 GREAT WESTERN STUDIOS 65 ALFRED ROAD LONDON W2 5EU |
22/02/1522 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/02/148 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
06/02/146 February 2014 | 23/06/13 STATEMENT OF CAPITAL GBP 210 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM UNIT 402 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH ENGLAND |
10/07/1310 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIDLAND |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/04/139 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
04/04/134 April 2013 | 20/11/12 STATEMENT OF CAPITAL GBP 208 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY FRASER |
20/11/1220 November 2012 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/04/124 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 01/09/2011 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE CRIDLAND / 01/09/2011 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/09/115 September 2011 | VARYING SHARE RIGHTS AND NAMES |
27/08/1127 August 2011 | 01/05/11 STATEMENT OF CAPITAL GBP 150 |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O A CRIDLAND FLAT 2 EFFINGHAM LODGE SURBITON CRESCENT KINGSTON UPON THAMES SURREY KT1 2LN ENGLAND |
16/05/1116 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR APPOINTED MR LEE JAMES CASEY |
14/05/1114 May 2011 | APPOINTMENT TERMINATED, SECRETARY CLIVE PITTENDREIGH |
14/05/1114 May 2011 | DIRECTOR APPOINTED MR ANDREW SKIPTON CARLISLE |
14/05/1114 May 2011 | DIRECTOR APPOINTED MR GARY FRASER |
14/05/1114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 01/03/2011 |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/12/1016 December 2010 | 01/12/10 STATEMENT OF CAPITAL GBP 5 |
16/12/1016 December 2010 | DIRECTOR APPOINTED MR ANDREW LEE CRIDLAND |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM ABBEY HOUSE 342 REGENTS PARK ROAD FINCHLEY LONDON N3 2LJ |
01/04/101 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PITTENDREIGH / 01/03/2010 |
17/04/0917 April 2009 | SECRETARY APPOINTED CLIVE BERNARD PITTENDREIGH |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ |
17/04/0917 April 2009 | DIRECTOR APPOINTED ANDREW JAMES PITTENDREIGH |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER |
01/04/091 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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