HAT MARKETING LIMITED

38 38 Court Farm Avenue, Epsom, KT19 0HF, England
StatusACTIVE
Company No.06763838
CategoryPrivate Limited Company
Incorporated02 Dec 2008
Age15 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

HAT MARKETING LIMITED is an active private limited company with number 06763838. It was incorporated 15 years, 6 months, 17 days ago, on 02 December 2008. The company address is 38 38 Court Farm Avenue, Epsom, KT19 0HF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-22

Old address: Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD

New address: 38 38 Court Farm Avenue Epsom KT19 0HF

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Capital

Type: SH06

Date: 2011-03-04

Capital : 60 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Brett

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Balfour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-20

Old address: Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Old address: 10 London Mews London W2 1HY

Change date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Tilley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Kevin John Brett

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Jane Balfour

Change date: 2009-12-18

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david shobanjo

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed helen brett

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed amanda jane balfour

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed david shobanjo

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed kevin brett

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed laurence tilley

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed torrent marketing LIMITED\certificate issued on 18/03/09

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 02 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFY CANE LIMITED

4C GOWER STREET,TELFORD,TF2 9HW

Number:04692854
Status:ACTIVE
Category:Private Limited Company

FREDERICK CHARLES HUTCHESON & COMPANY

GREENS OF BOGSIDE,MORAYSHIRE,

Number:SL001947
Status:ACTIVE
Category:Limited Partnership

FRIARY PROPERTIES LLP

9 THE FRIARY,LICHFIELD,WS13 6QG

Number:OC424052
Status:ACTIVE
Category:Limited Liability Partnership

GEORGE CLEAN LIMITED

280A LEWISHAM HIGH STREET,LONDON,SE13 6JZ

Number:11360052
Status:ACTIVE
Category:Private Limited Company

HEARNELY LTD

32 SANDRINGHAM ROAD,CARDIFF,CF23 5BJ

Number:11581201
Status:ACTIVE
Category:Private Limited Company

SECURE HUB LTD

THE INNOVATION CENTRE AIREDALE BUSINESS CENTRE,SKIPTON,BD23 2TZ

Number:11401031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source