Advanced company searchLink opens in new window

HAT TRICK SOFTWARE LIMITED

Company number 05278856

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)
06 Nov 2012 CH04 Secretary's details changed for The Company Centre Limited on 5 November 2012
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
08 May 2012 TM01 Termination of appointment of Michael Paull as a director
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AD01 Registered office address changed from C/O Haines Watts Halperns Egmont House 25-31Tavistock Place London WC1H 9SF on 1 December 2010
09 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 2,919.44
21 Oct 2009 AD03 Register(s) moved to registered inspection location
21 Oct 2009 AD02 Register inspection address has been changed
23 Jun 2009 88(2) Ad 06/06/09-06/06/09\gbp si 4190@0.01=41.9\gbp ic 2333.09/2374.99\
20 Feb 2009 88(2) Ad 14/02/09-14/02/09\gbp si 11905@0.01=119.05\gbp ic 2314.04/2433.09\
07 Jan 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Dec 2008 88(2) Ad 10/12/08-10/12/08\gbp si 23810@0.01=238.1\gbp ic 2075.94/2314.04\
28 Nov 2008 88(2) Ad 24/11/08-24/11/08\gbp si 4762@0.01=47.62\gbp ic 2028.32/2075.94\
14 Nov 2008 363a Return made up to 05/11/08; full list of members
12 Aug 2008 288b Appointment terminated director stephen ross talbot
12 Aug 2008 88(2) Ad 08/08/08-08/08/08\gbp si 797@0.01=7.97\gbp ic 2019/2026.97\
12 Aug 2008 288c Director's change of particulars / alex wilkinson / 08/08/2008
24 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Apr 2008 288a Secretary appointed the company centre LIMITED
07 Apr 2008 288b Appointment terminated secretary incorporation secretaries LIMITED
31 Jan 2008 88(2)R Ad 20/12/07-20/12/07 £ si 3987@0.01=39 £ ic 1980/2019