(CS01) Confirmation statement with no updates 2024/01/07
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/07
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/07
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/07
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/07
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/07
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/30
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/01.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/09/30
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/07
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 10th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/07
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/01/08.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/07
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/01/08.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Barmoor Manor North Street, Scalby Scarborough North Yorkshire YO13 0RY on 2015/05/13 to Apartment 10 1 Royal Quay Kings Dock Liverpool L3 4ET
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/07
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 22nd, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/07
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
(CH01) On 2014/01/08 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/07 from Flat 12 Captains View 10 Scalby Mills Road Scarborough North Yorkshire YO12 6RW England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/09 from Po Box Po Box 482 Flat 12 Captains View 10 Scalby Mills Road Scarborough North Yorkshire YO11 9DW England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/07
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 21st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/07
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/01/17 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/09/19 from Po Box 482 Flat 12 Captains View 10 Scalby Mills Road Scarborough North Yorkshire YO11 9DW England
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/09/15 from 56 Southlands Grove Scarborough North Yorkshire YO12 5PH
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/07
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/11/16 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/05
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/01/2010
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, March 2009
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hexamont LIMITEDcertificate issued on 17/02/09
filed on: 14th, February 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/12/10 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/12/10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/12/10 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, November 2008
| incorporation
|
Free Download
(6 pages)
|