Advanced company searchLink opens in new window

HATCH ENTERPRISE

Company number 08648338

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 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
04 Jun 2024 TM01 Termination of appointment of Guraman Johal as a director on 31 May 2024
24 Dec 2023 AA Accounts for a small company made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
24 Apr 2023 AP01 Appointment of Ms Tania Rahman as a director on 14 September 2022
24 Apr 2023 TM01 Termination of appointment of Jessica Rahe Brown as a director on 9 November 2022
21 Mar 2023 TM01 Termination of appointment of Baron Anyangwe as a director on 1 November 2022
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
14 Jul 2022 CH01 Director's details changed for Mr Baron Anyangwe on 14 July 2022
25 Oct 2021 AP01 Appointment of Mr Baron Anyangwe as a director on 18 August 2021
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 AP01 Appointment of Mrs Anne-Helene Sinha as a director on 3 March 2021
21 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
19 Aug 2020 AP01 Appointment of Mr Thomas Michael Schreiber as a director on 14 August 2020
19 Aug 2020 TM01 Termination of appointment of Wyndham Plumptre as a director on 14 August 2020
19 Aug 2020 TM01 Termination of appointment of Stephen Miller as a director on 14 August 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 AD01 Registered office address changed from 53-63 East Street London SE17 2DU England to 53 - 63 East Street London SE17 2DJ on 26 November 2018
23 Oct 2018 CH01 Director's details changed for Mr Wyndham Plumtre on 23 October 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates