About

Registered Number: 06694898
Date of Incorporation: 10/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 98 Timber Bank, Vigo Village, Meopham, Kent, DA13 0SW

 

New Hat Thinking Ltd was registered on 10 September 2008. Parker, Suzanne Gaye, Temple Secretaries Limited, Company Directors Limited are the current directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Suzanne Gaye 10 September 2008 - 1
COMPANY DIRECTORS LIMITED 10 September 2008 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 10 September 2008 10 September 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
RP04CS01 - N/A 16 September 2020
SH01 - Return of Allotment of shares 14 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 23 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
225 - Change of Accounting Reference Date 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.