- Company Overview for HATCH UNDERWRITING LIMITED (03644888)
- Filing history for HATCH UNDERWRITING LIMITED (03644888)
- People for HATCH UNDERWRITING LIMITED (03644888)
- Charges for HATCH UNDERWRITING LIMITED (03644888)
- More for HATCH UNDERWRITING LIMITED (03644888)
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
|
|
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 |