HALCLEDIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

21/08/2321 August 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-05-17

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2021-08-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/09/212 September 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM HILL HOUSE 118 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT UNITED KINGDOM

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIXON

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR BEN JOSEPH PURCELL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JAMES ANDREW CHEAL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR CONOR DAVID ANDREWS

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN JOSEPH PURCELL

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW CHEAL

View Document

06/12/186 December 2018 CESSATION OF RUSSELL JOHN HALLAM AS A PSC

View Document

06/12/186 December 2018 CESSATION OF ROBERT PHILIP DIXON AS A PSC

View Document

06/12/186 December 2018 CESSATION OF JOHN SIMON CLEMENT AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HALLAM

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR DAVID ANDREWS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 3

View Document

29/09/1729 September 2017 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 3

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 99

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company