HATCHSMART LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Confirmation statement made on 2023-05-27 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2023-06-09 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from 25 Abington Avenue Northampton NN1 4PA to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
25/11/2025 November 2020 | DISS40 (DISS40(SOAD)) |
24/11/2024 November 2020 | FIRST GAZETTE |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
07/01/207 January 2020 | CURRSHO FROM 30/06/2020 TO 05/04/2020 |
01/11/191 November 2019 | DIRECTOR APPOINTED MS MARY JANE ETORMA |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 24 WILLOW AVENUE CARLTON-IN-LINDRICK WORKSOP S81 9HT UNITED KINGDOM |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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