Advanced company searchLink opens in new window

HAT TRICK (STUCK) LIMITED

Company number 06688365

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)
22 Jul 2016 MR04 Satisfaction of charge 066883650002 in full
22 Jul 2016 MR04 Satisfaction of charge 066883650003 in full
22 Jul 2016 MR04 Satisfaction of charge 066883650004 in full
22 Jul 2016 MR04 Satisfaction of charge 066883650005 in full
05 Apr 2016 AA Accounts for a small company made up to 31 December 2015
09 Dec 2015 CH01 Director's details changed for Paul Darren Cohen on 28 July 2015
02 Dec 2015 MR01 Registration of charge 066883650005, created on 16 November 2015
02 Dec 2015 MR01 Registration of charge 066883650004, created on 16 November 2015
09 Nov 2015 MR01 Registration of charge 066883650002, created on 5 November 2015
06 Nov 2015 MR01 Registration of charge 066883650003, created on 5 November 2015
30 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
07 Jul 2015 CERTNM Company name changed hat trick (bad teeth) LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
26 May 2015 AA Accounts for a small company made up to 31 December 2014
15 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
06 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Dec 2013 CH01 Director's details changed for Andrew John Dugdale on 4 December 2013
06 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
05 Jul 2013 AA Accounts for a small company made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
14 Sep 2012 CERTNM Company name changed km films LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
18 May 2012 AA Accounts for a small company made up to 31 December 2011
04 Apr 2012 CH01 Director's details changed for Dr Paul Darren Cohen on 9 March 2012
04 Apr 2012 CH03 Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012
14 Mar 2012 AD01 Registered office address changed from 33 Oval Road London NW1 7EA on 14 March 2012
23 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders