Advanced company searchLink opens in new window

HOT HATCHES LTD

Company number 11269626

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
14 Nov 2022 PSC04 Change of details for Mr Martin Robert Hawes as a person with significant control on 16 April 2022
14 Nov 2022 PSC04 Change of details for Mr Christopher Marriott as a person with significant control on 16 April 2022
14 Nov 2022 PSC04 Change of details for Mr David Francis Redrup as a person with significant control on 16 April 2022
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 April 2022
  • GBP 1,002
30 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
05 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 PSC01 Notification of David Francis Redrup as a person with significant control on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr Martin Robert Hawes as a director on 12 November 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 1,000
12 Nov 2019 PSC01 Notification of Martin Robert Hawes as a person with significant control on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr David Francis Redrup as a director on 12 November 2019
12 Nov 2019 PSC04 Change of details for Mr Christopher Marriott as a person with significant control on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Christopher Marriott on 1 November 2019
12 Nov 2019 PSC04 Change of details for Mr Christopher Marriott as a person with significant control on 1 November 2019
12 Nov 2019 AD01 Registered office address changed from 4 Highlea Avenue Flackwell Heath High Wycombe Buckinghamshire HP10 9AD United Kingdom to Handel House 95 High Street Edgware HA8 7DB on 12 November 2019
31 Mar 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07