HEXA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Registration of charge 117743680001, created on 2025-07-08 |
24/06/2524 June 2025 | Change of details for Mr Mark Jones as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 | Change of details for Mr David Strong as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 | Director's details changed for Mr David Strong on 2025-06-23 |
23/06/2523 June 2025 | Director's details changed for Mr David Strong on 2025-06-23 |
23/06/2523 June 2025 | Registered office address changed from 4 st Mary's Place Nottingham Nottinghamshire NG1 1PH England to 27-33 Warser Gate Nottingham NG1 1NU on 2025-06-23 |
23/06/2523 June 2025 | Change of details for Mr James Garment as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 | Change of details for Mr Richard James Osbond as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 | Director's details changed for Mr Richard James Osbond on 2025-06-23 |
23/06/2523 June 2025 | Director's details changed for Mr Mark Jones on 2025-06-23 |
03/06/253 June 2025 | Total exemption full accounts made up to 2025-01-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
24/03/2524 March 2025 | Purchase of own shares. |
24/03/2524 March 2025 | Cancellation of shares. Statement of capital on 2025-03-17 |
03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2025-02-21 |
03/03/253 March 2025 | Purchase of own shares. |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
03/03/253 March 2025 | Cessation of Matthew Price as a person with significant control on 2025-02-28 |
24/02/2524 February 2025 | Termination of appointment of Matthew Price as a director on 2025-02-19 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-01-31 |
28/02/2428 February 2024 | Notification of Richard Osbond as a person with significant control on 2024-02-01 |
28/02/2428 February 2024 | Notification of Matthew Price as a person with significant control on 2024-02-01 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
05/02/245 February 2024 | Appointment of Mr Richard James Osbond as a director on 2024-02-01 |
05/02/245 February 2024 | Appointment of Mr Matthew Price as a director on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
02/11/232 November 2023 | Director's details changed for Mr James Garment on 2023-11-02 |
02/11/232 November 2023 | Change of details for Mr James Garment as a person with significant control on 2023-11-02 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with updates |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
31/03/2231 March 2022 | Change of share class name or designation |
30/03/2230 March 2022 | Director's details changed for Mr David Strong on 2022-03-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Change of details for Mr James Garment as a person with significant control on 2022-01-16 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with updates |
18/01/2218 January 2022 | Change of details for Mr James Garment as a person with significant control on 2022-01-16 |
20/07/2120 July 2021 | Change of details for Mr James Garment as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Change of details for Mr David Strong as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Director's details changed for Mr Mark Jones on 2021-07-20 |
20/07/2120 July 2021 | Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to 4 st Mary's Place Nottingham Nottinghamshire NG1 1PH on 2021-07-20 |
20/07/2120 July 2021 | Change of details for Mr Mark Jones as a person with significant control on 2021-07-20 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/04/2024 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O JRB ACCOUNTANCY LIMITED MANSFIELD I-CENTRE MANSFIELD NOTTINGHAMSHIRE NG18 5BR ENGLAND |
08/07/198 July 2019 | Registered office address changed from , C/O Jrb Accountancy Limited Mansfield I-Centre, Mansfield, Nottinghamshire, NG18 5BR, England to 4 st Mary's Place Nottingham Nottinghamshire NG1 1PH on 2019-07-08 |
17/01/1917 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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