Advanced company searchLink opens in new window

HATCHSTER LIMITED

Company number 05698103

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)
14 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 CH01 Director's details changed for Mr Mark Joshua Lewis on 1 June 2013
14 Feb 2014 CH01 Director's details changed for Mr Rashmi Patel on 1 June 2013
14 Feb 2014 CH03 Secretary's details changed for Mr Derick Peters on 1 June 2013
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Jun 2013 AD01 Registered office address changed from 4Th Floor Suite 232-242 Vauxhall Bridge Road Victoria London SW1V 1AU on 27 June 2013
17 Apr 2013 CERTNM Company name changed marketing craze LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 May 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
27 May 2011 TM01 Termination of appointment of Marketing Craze Ltd as a director
27 May 2011 AP01 Appointment of Mr Derick Peters as a director
27 May 2011 TM01 Termination of appointment of Mark Lewis as a director
27 May 2011 CH03 Secretary's details changed for Derick Matthews on 1 January 2011
17 Dec 2010 CH01 Director's details changed for Mr Rashmi Patel on 1 October 2010
16 Dec 2010 AP01 Appointment of Mr. Mark Lewis as a director
16 Dec 2010 AP02 Appointment of Marketing Craze Ltd as a director
08 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
05 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mark Joshua Lewis on 5 February 2010
01 Feb 2010 AA01 Current accounting period extended from 28 February 2010 to 30 April 2010
23 Dec 2009 CH03 Secretary's details changed for Derick Peters on 1 November 2009
23 Dec 2009 AD01 Registered office address changed from C/O E-Tax Solutions Ltd 60 Cannon Street London EC4N 6JP on 23 December 2009