Advanced company searchLink opens in new window

HATCH DIGITAL GROUP LIMITED

Company number 10299571

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)
28 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 5,414,334.455
22 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 5,238,763.455
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 5,238,745.83
16 Mar 2024 CERTNM Company name changed ROUTE2WORK LIMITED\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
22 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
04 Jan 2024 TM01 Termination of appointment of Christopher Mark Victor Peel as a director on 31 December 2023
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 5,232,677.83
05 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,959,662.830
14 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,949,822.83
08 Aug 2023 PSC04 Change of details for Rakesh Bhasin as a person with significant control on 28 July 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,954,976.83
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 4,959,662.83
29 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 4,954,508.83
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,949,822.83
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2023 and 05/09/2023.
15 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2023 AP01 Appointment of Ms Nina Elizabeth Spencer as a director on 3 July 2023
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
19 Jun 2023 PSC04 Change of details for Rakesh Bhasin as a person with significant control on 19 June 2023
19 Jun 2023 PSC07 Cessation of Philip Basil Blackwell as a person with significant control on 17 June 2023
25 May 2023 AA Group of companies' accounts made up to 31 May 2022
13 Jan 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 5th Floor Great Portland Street London W1W 5PF on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from Second Floor Waterloo House Fleets Corner Poole BH17 0HL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 13 January 2023
26 Aug 2022 TM01 Termination of appointment of Andrew James Powell as a director on 25 August 2022