Established in 2002, Hat Technologies Ltd have registered office in Herts, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Frater, Hugh Edward William, Shapcott, Timothy John, Witts, Michael John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRATER, Hugh Edward William | 26 June 2002 | 01 April 2017 | 1 |
SHAPCOTT, Timothy John | 26 June 2002 | 01 April 2017 | 1 |
WITTS, Michael John | 09 October 2002 | 01 April 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 17 June 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CH03 - Change of particulars for secretary | 27 October 2017 | |
CS01 - N/A | 28 June 2017 | |
CH03 - Change of particulars for secretary | 28 June 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AD01 - Change of registered office address | 28 June 2017 | |
AD01 - Change of registered office address | 11 April 2017 | |
AD01 - Change of registered office address | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
AA - Annual Accounts | 18 December 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 26 December 2014 | |
AD01 - Change of registered office address | 02 December 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 19 August 2012 | |
AA01 - Change of accounting reference date | 02 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 06 August 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 11 July 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363a - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 September 2002 | |
325 - Location of register of directors' interests in shares etc | 20 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2002 | |
NEWINC - New incorporation documents | 26 June 2002 |