HATCH RIDE HOLDINGS LTD.

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Satisfaction of charge 068427510005 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 068427510006 in full

View Document

16/12/2216 December 2022 Registration of charge 068427510007, created on 2022-12-14

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

01/08/201 August 2020 CESSATION OF ANGELINA GRACE ARTURI AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 068427510006

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 068427510005

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HUGH ARTURI- THOMAS / 01/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MS ANGELINA GRACE ARTURI- THOMAS / 01/04/2019

View Document

01/02/191 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 2

View Document

15/11/1815 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/03/182 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA GRACE ARTURI- THOMAS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM THE HUT 69 HATCH RIDE CROWTHORNE BERKSHIRE RG45 6LF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELINA GRACE ARTURI / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH THOMAS / 29/07/2016

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1525 August 2015 AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT (THE "OGSA") TO LLOYDS BANK PLC (THE "BANK"). A GUARANTEE AND INDEMITY ("THE GUARANTEE") TO LLOYDS BANK PLC (THE "BANK"). A DEBENTURE ("THE DEBENTURE") IN FAVOUR OF THE BANK. A LEGAL CHARGE (THE "LEGAL CHARGE"). 06/07/2015

View Document

24/08/1524 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1524 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1524 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068427510006

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068427510005

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 SECOND FILING FOR FORM SH01

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 1000000

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/03/145 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/08/1113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/08/108 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH THOMAS / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/092 April 2009 CURRSHO FROM 31/03/2010 TO 31/07/2009

View Document

10/03/0910 March 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


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