Advanced company searchLink opens in new window

HATKE LTD

Company number 12105830

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
16 Jun 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
31 Aug 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 AD01 Registered office address changed from C/O Golder Baqa Baker's Row London EC1R 3DB England to 14 Logan Close Hounslow TW4 7BX on 3 August 2021
03 Aug 2021 CS01 Confirmation statement made on 6 March 2021 with updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 PSC01 Notification of Gunjan Sarang as a person with significant control on 6 May 2020
06 May 2020 AP01 Appointment of Mr Gunjan Sarang as a director on 6 May 2020
06 May 2020 TM01 Termination of appointment of Pranay Arlecar as a director on 6 May 2020
23 Mar 2020 AP01 Appointment of Mr Pranay Arlecar as a director on 23 March 2020
23 Mar 2020 PSC07 Cessation of Gunjan Sarang as a person with significant control on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Gunjan Sarang as a director on 23 March 2020
11 Mar 2020 AD01 Registered office address changed from 148 Great West Road Hounslow TW5 9AP England to C/O Golder Baqa Baker's Row London EC1R 3DB on 11 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 AD01 Registered office address changed from 59 Atria Bath Road Slough SL1 4BF England to 148 Great West Road Hounslow TW5 9AP on 6 March 2020
24 Feb 2020 AD01 Registered office address changed from 14 Logan Close Hounslow TW4 7BX England to 59 Atria Bath Road Slough SL1 4BF on 24 February 2020
16 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-16
  • GBP 100