- Company Overview for HATCH DIGITAL GROUP LIMITED (10299571)
- Filing history for HATCH DIGITAL GROUP LIMITED (10299571)
- People for HATCH DIGITAL GROUP LIMITED (10299571)
- Charges for HATCH DIGITAL GROUP LIMITED (10299571)
- Registers for HATCH DIGITAL GROUP LIMITED (10299571)
- More for HATCH DIGITAL GROUP LIMITED (10299571)
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
|
|
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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 |