HATCHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2025-01-10

View Document

10/01/2510 January 2025 Termination of appointment of Hindwoods Limited as a secretary on 2025-01-07

View Document

10/01/2510 January 2025 Registered office address changed from Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2025-01-10

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

15/07/1515 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR TONG SIA

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR KALPESH MORJARIA

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY THOMAS SANSON / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONG JOO SIA / 20/05/2015

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/0 BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB

View Document

05/08/145 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LIMITED / 05/08/2014

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LIMITED / 14/03/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB UNITED KINGDOM

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN,CYGNET COURT,SWAN STREET BOXFORD SUFFOLK CO10 5NZ UNITED KINGDOM

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR RASHEEDAT AGIRI

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR TONG JOO SIA

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GLENNISTER

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA SPOOR

View Document

07/07/117 July 2011 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 6 LIND ROAD SUTTON SURREY SM1 4PJ

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM BLOCKMANAGEMENT UK THE BLACK BARN CYGNET COURT,SWAN STREET BOXFORD SUFFOLK CO10 5NZ UNITED KINGDOM

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENNISTER / 11/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHEEDAT AYODEJI OLUWATOYIN AGIRI / 11/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY THOMAS SANSON / 11/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SUFFOLK HOUSE GEORGE STREET CROYDON CR0 0YN

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: CRANE & PARTNERS RUTLAND HOUSE MASONS HILL BROMLEY KENT BR2 9EQ

View Document

05/06/015 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 ADOPT MEM AND ARTS 13/10/00

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: SOMERS MOUNTS HILL CRANBROOK ROAD, BENENDEN CRANBROOK KENT TN17 4ET

View Document

12/05/0012 May 2000 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