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)
19 Jun 2020 TM01 Termination of appointment of James Paul William Hulse as a director on 12 June 2020
19 Jun 2020 TM01 Termination of appointment of Helen Catherine Lloyd as a director on 12 June 2020
19 Jun 2020 AP01 Appointment of Mr David Kenelm Comerford-Green as a director on 12 June 2020
19 Jun 2020 AP01 Appointment of Mrs Christine Rose Gertrude Mullin as a director on 12 June 2020
19 Jun 2020 AP01 Appointment of Mr Adrian Peter Blair as a director on 12 June 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,860
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending capital and shareholders inform) was registered on 29/07/2020.
29 Nov 2019 CH01 Director's details changed for Mr Richard James Nicolson on 10 November 2018
29 Nov 2019 CH01 Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018
29 Nov 2019 CH01 Director's details changed for Mr James Paul William Hulse on 10 November 2018
28 Nov 2019 CH01 Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018
28 Nov 2019 PSC07 Cessation of Richard James Nicolson as a person with significant control on 1 January 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 28/07/2020.
28 Nov 2019 PSC07 Cessation of Helen Catherine Lloyd as a person with significant control on 1 January 2019
28 Nov 2019 PSC07 Cessation of James Paul William Hulse as a person with significant control on 1 January 2019
28 Nov 2019 PSC01 Notification of Jonathan Gaunt as a person with significant control on 1 January 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/07/2020 and a second on the 21/01/2022
28 Nov 2019 AP01 Appointment of Mr Jonathan Gaunt as a director on 17 May 2019
25 Nov 2019 CH01 Director's details changed for Mr Richard James Nicolson on 10 November 2018
25 Nov 2019 CH01 Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,800
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,200
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
13 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders info) was registered on 29/07/2020.
09 Nov 2018 PSC01 Notification of James Paul William Hulse as a person with significant control on 30 April 2018