HATCH END DP1 SPV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/07/2519 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/08/244 August 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/06/2310 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 34 KING JAMES AVENUE KING JAMES AVENUE CUFFLEY POTTERS BAR EN6 4LR ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 APPOINTMENT TERMINATED, DIRECTOR DIKSESH PATEL

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 34 KING JAMES AVENUE KING JAMES AVENUE CUFFLEY EN6 4LR UNITED KINGDOM

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 34 KING JAMES AVENUE 34 KING JAMES AVENUE CUFFLEY EN6 4LR UNITED KINGDOM

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 14 GOODHALL CLOSE 14 GOODHALL CLOSE STANMORE HA7 4FR ENGLAND

View Document

13/06/2013 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KNUST / 09/06/2020

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

13/06/2013 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS KNUST / 09/06/2020

View Document

13/06/2013 June 2020 CESSATION OF DIKSESH KANUBHAI PATEL AS A PSC

View Document

10/02/2010 February 2020 04/02/2020

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information