HATCHED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Termination of appointment of Andrew Skipton Carlisle as a director on 2024-10-29

View Document

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

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2024-02-07

View Document

17/06/2417 June 2024 Withdrawal of a person with significant control statement on 2024-06-17

View Document

17/06/2417 June 2024 Notification of Lee James Casey as a person with significant control on 2023-04-06

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2023-04-06

View Document

17/06/2417 June 2024 Notification of Andrew Skipton Carlisle as a person with significant control on 2023-04-06

View Document

17/06/2417 June 2024 Notification of Andrew James Pittendreigh as a person with significant control on 2023-04-06

View Document

30/04/2430 April 2024 Cessation of Andrew Skipton Carlisle as a person with significant control on 2023-04-06

View Document

30/04/2430 April 2024 Notification of a person with significant control statement

View Document

30/04/2430 April 2024 Cessation of Andrew James Pittendreigh as a person with significant control on 2023-04-06

View Document

30/04/2430 April 2024 Cessation of Lee James Casey as a person with significant control on 2023-04-06

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Change of details for Mr Andrew Skipton Carlisle as a person with significant control on 2020-07-01

View Document

24/06/2124 June 2021 Director's details changed for Mr Andrew Skipton Carlisle on 2020-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES CASEY

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SKIPTON CARLISLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/04/1821 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

17/02/1717 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES CASEY / 30/12/2015

View Document

22/03/1622 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 30/09/2015

View Document

14/02/1614 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SKIPTON CARLISLE / 13/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM STUDIO 200 GREAT WESTERN STUDIOS 65 ALFRED ROAD LONDON W2 5EU

View Document

22/02/1522 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/148 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 23/06/13 STATEMENT OF CAPITAL GBP 210

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIDLAND

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 20/11/12 STATEMENT OF CAPITAL GBP 208

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARY FRASER

View Document

20/11/1220 November 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 01/09/2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE CRIDLAND / 01/09/2011

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/1127 August 2011 01/05/11 STATEMENT OF CAPITAL GBP 150

View Document

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

View Document

16/05/1116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR LEE JAMES CASEY

View Document

14/05/1114 May 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE PITTENDREIGH

View Document

14/05/1114 May 2011 DIRECTOR APPOINTED MR ANDREW SKIPTON CARLISLE

View Document

14/05/1114 May 2011 DIRECTOR APPOINTED MR GARY FRASER

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 01/03/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/1016 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 5

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ANDREW LEE CRIDLAND

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM ABBEY HOUSE 342 REGENTS PARK ROAD FINCHLEY LONDON N3 2LJ

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PITTENDREIGH / 01/03/2010

View Document

17/04/0917 April 2009 SECRETARY APPOINTED CLIVE BERNARD PITTENDREIGH

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED ANDREW JAMES PITTENDREIGH

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

01/04/091 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information