LATCH VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

04/03/254 March 2025 Registered office address changed from 1st Formations Ltd, 71-75 Shelton Street London WC2H 9JQ England to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 2025-03-04

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Registration of charge 098034430006, created on 2024-10-23

View Document

03/07/243 July 2024 Satisfaction of charge 098034430005 in full

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

03/07/243 July 2024 Satisfaction of charge 098034430001 in full

View Document

03/07/243 July 2024 Satisfaction of charge 098034430002 in full

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr James Alexander Robert Connelly on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Mr Matthew Douglas Jones on 2023-06-09

View Document

17/03/2317 March 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 1st Formations Ltd, 71-75 Shelton Street London WC2H 9JQ on 2023-03-17

View Document

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

View Accounts

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

View Accounts

28/10/2128 October 2021 Registration of charge 098034430005, created on 2021-10-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Termination of appointment of Mark Anthony Connelly as a director on 2021-07-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

08/02/218 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR MARK ANTHONY CONNELLY

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED HENGEFORM LIMITED CERTIFICATE ISSUED ON 20/01/21

View Document

19/01/2119 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 098034430004

View Document

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

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 ADOPT ARTICLES 01/10/2018

View Document

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

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098034430003

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098034430001

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098034430002

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

01/03/161 March 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 99

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR MATTHEW DOUGLAS JONES

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR JAMES CONNELLY

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/10/1523 October 2015 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 2015-10-23

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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