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)
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
29 Apr 2020 AP01 Appointment of Mr Christopher Mark Victor Peel as a director on 1 March 2020
04 Mar 2020 AA Group of companies' accounts made up to 31 May 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 3,767,170.000
13 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 AD01 Registered office address changed from Langstone Technology Park Langstone Road Havant PO9 1SA England to 21 Knightsbridge London SW1X 7LY on 26 June 2019
21 Jun 2019 PSC04 Change of details for Mr Andrew James Powell as a person with significant control on 1 January 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
01 Mar 2019 AA Group of companies' accounts made up to 31 May 2018
20 Sep 2018 MR04 Satisfaction of charge 102995710002 in full
18 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with updates
10 Sep 2018 PSC01 Notification of Philip Basil Blackwell as a person with significant control on 31 December 2017
20 Aug 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 May 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
09 Mar 2018 MR01 Registration of charge 102995710004, created on 21 February 2018
02 Feb 2018 MR01 Registration of charge 102995710003, created on 23 January 2018
01 Feb 2018 MR05 Part of the property or undertaking has been released from charge 102995710001
26 Jan 2018 TM01 Termination of appointment of Alastair James Weinel as a director on 31 December 2017
03 Jan 2018 SH03 Purchase of own shares.
06 Dec 2017 SH06 Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 92,170
06 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2017 AD01 Registered office address changed from Langstone Technology Park, Langstone Road Havant PO9 1SA England to Langstone Technology Park Langstone Road Havant PO9 1SA on 1 December 2017
01 Dec 2017 AD01 Registered office address changed from 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL England to Langstone Technology Park, Langstone Road Havant PO9 1SA on 1 December 2017
27 Nov 2017 TM01 Termination of appointment of Robert Terence Brew as a director on 31 October 2017
25 Aug 2017 MR01 Registration of charge 102995710002, created on 18 August 2017