London
EC1A 2BN
Secretary Name | Hatchster Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Correspondence Address | 5 Langley Street Langley Street London WC2H 9JA |
Website | www.bitstacker.co.uk |
---|
Registered Address | 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hatchster LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,789 |
Cash | £55,824 |
Current Liabilities | £31,113 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
30 March 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from 3rd Floor 5 Langley Street London WC2H 9JA to 24 Holborn Viaduct London EC1A 2BN on 15 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 September 2016 | Director's details changed for Mr Mark Joshua Lewis on 10 September 2016 (2 pages) |
22 September 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Director's details changed for Mr Mark Joshua Lewis on 10 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Hatchster Limited on 10 September 2016 (1 page) |
22 September 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Secretary's details changed for Hatchster Limited on 10 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SW1W 0RH to 3rd Floor 5 Langley Street London WC2H 9JA on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SW1W 0RH to 3rd Floor 5 Langley Street London WC2H 9JA on 14 September 2016 (2 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from Suite 8 34 Buckingham Palace Road London SW1W 0RH England to C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SW1W 0RH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Suite 8 34 Buckingham Palace Road London SW1W 0RH England to C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SW1W 0RH on 15 August 2014 (1 page) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|