Advanced company searchLink opens in new window

HATCH APPS LTD

Company number 09866038

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)
30 Dec 2024 AP01 Appointment of Mr Michael David Cox as a director on 20 December 2024
30 Dec 2024 AP01 Appointment of Mr David James Lockie as a director on 20 December 2024
18 Dec 2024 MR04 Satisfaction of charge 098660380001 in full
18 Dec 2024 MR04 Satisfaction of charge 098660380002 in full
11 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
11 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
11 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
11 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
11 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
05 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 MR01 Registration of charge 098660380002, created on 22 March 2023
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
09 Dec 2022 AP01 Appointment of Mr Sarbjit Singh Gill as a director on 7 December 2022
09 Dec 2022 TM01 Termination of appointment of Jonathan Gaunt as a director on 7 December 2022
09 Dec 2022 TM01 Termination of appointment of Spiros Theodossiou as a director on 7 December 2022
09 Dec 2022 TM01 Termination of appointment of Richard James Nicolson as a director on 7 December 2022
17 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
01 Jul 2022 PSC05 Change of details for Dext Software Limited as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022
18 Feb 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 February 2022
21 Jan 2022 RP04PSC01 Second filing for the notification of Jonathan Gaunt as a person with significant control
14 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020