Advanced company searchLink opens in new window

HAT TRICK HOLDINGS (2019) LIMITED

Company number 12025781

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)
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
26 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
23 Sep 2021 AP01 Appointment of Mrs Karen Suzanne Mulville as a director on 17 September 2021
07 Jun 2021 CH01 Director's details changed for Jessica Sharkey on 7 June 2021
07 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
18 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
10 Oct 2019 AP01 Appointment of Jessica Sharkey as a director on 10 October 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 MR01 Registration of charge 120257810001, created on 30 July 2019
06 Aug 2019 PSC04 Change of details for Mr James Thomas Mulville as a person with significant control on 5 August 2019
06 Aug 2019 PSC01 Notification of Karen Mulville as a person with significant control on 5 August 2019
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 61,429
05 Aug 2019 AP01 Appointment of Mr Patrick Anthony Mckenna as a director on 5 August 2019
05 Aug 2019 AP01 Appointment of Kate Ruth Wilson as a director on 5 August 2019
05 Aug 2019 AP01 Appointment of Mr Paul Darren Cohen as a director on 5 August 2019
05 Aug 2019 AP01 Appointment of Mr Andrew John Dugdale as a director on 5 August 2019
26 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London England W1S 1HP England to 7 Savoy Court London WC2R 0EX on 26 July 2019
03 Jun 2019 PSC01 Notification of James Thomas Mulville as a person with significant control on 31 May 2019
03 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 3 June 2019
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 1