Advanced company searchLink opens in new window

HATCH UNDERWRITING LIMITED

Company number 03644888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2024 AA Full accounts made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
21 Nov 2022 AA Full accounts made up to 31 December 2021
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
09 Sep 2019 AA Full accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
16 Oct 2017 PSC05 Change of details for Asg Hatch Holdings Limited as a person with significant control on 16 January 2017
26 Jul 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
16 Jan 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 16 January 2017
24 Nov 2016 MR01 Registration of charge 036448880252, created on 18 November 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
20 Jul 2016 AA Full accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
06 Aug 2015 MR01 Registration of charge 036448880251, created on 4 August 2015
22 Jul 2015 AP01 Appointment of Mr Samuel Gerald Moss as a director on 7 July 2015
22 Jul 2015 TM01 Termination of appointment of Michael John Knatchbull as a director on 7 July 2015