HATCH ENTERPRISE

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

13/06/2513 June 2025 Termination of appointment of Edmund Charles Papworth as a director on 2025-05-21

View Document

13/06/2513 June 2025 Termination of appointment of Tania Rahman as a director on 2025-05-21

View Document

09/03/259 March 2025 Termination of appointment of Vanessa Jessica Belleau as a director on 2025-03-07

View Document

28/02/2528 February 2025 Appointment of Ms Alicia Frances Grimes as a director on 2024-11-20

View Document

21/02/2521 February 2025 Director's details changed for Mrs Joanna Tracey Roach on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Ms Vanessa Jessica Belleau on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr Kudzai Tapiwa Munyaradzi Manungo on 2025-02-21

View Document

18/02/2518 February 2025 Appointment of Mrs Joanna Tracey Roach as a director on 2024-11-20

View Document

18/02/2518 February 2025 Appointment of Ms Vanessa Jessica Belleau as a director on 2024-11-20

View Document

18/02/2518 February 2025 Appointment of Mr Kudzai Tapiwa Munyaradzi Manungo as a director on 2024-11-20

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Guraman Johal as a director on 2024-05-31

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

24/04/2324 April 2023 Appointment of Ms Tania Rahman as a director on 2022-09-14

View Document

24/04/2324 April 2023 Termination of appointment of Jessica Rahe Brown as a director on 2022-11-09

View Document

21/03/2321 March 2023 Termination of appointment of Baron Anyangwe as a director on 2022-11-01

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

25/10/2125 October 2021 Appointment of Mr Baron Anyangwe as a director on 2021-08-18

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR THOMAS MICHAEL SCHREIBER

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR WYNDHAM PLUMPTRE

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 53-63 EAST STREET LONDON SE17 2DU ENGLAND

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM PLUMTRE / 23/10/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LANE LONDON SW9 8RR

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS GURAMAN JOHAL

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR WYNDHAM PLUMTRE

View Document

12/09/1712 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED JESSICA RAHE BROWN

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR STEPHEN MILLER

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR CARLA MILLER

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHONA POWER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HASTINGS

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED ONE PLANET VENTURES CERTIFICATE ISSUED ON 10/08/16

View Document

10/08/1610 August 2016 FORM NE01 FILED

View Document

01/07/161 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES WARREN

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS CARLA CATHERINE MILLER

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEUAN GERMAN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR GARETH WYNNE DAVIES

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH MITCHELL

View Document

21/08/1521 August 2015 13/08/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1515 May 2015 ADOPT ARTICLES 16/04/2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 ADOPT ARTICLES 30/04/2014

View Document

01/09/141 September 2014 13/08/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MS SHONA POWER

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR EDMUND PAPWORTH

View Document

24/04/1424 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON NASH

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MS KAREN PEPPER HASTINGS

View Document

13/08/1313 August 2013 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