HEXAMAIL LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
| 04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
| 02/01/222 January 2022 | Registered office address changed from The Coach House, Pensham Hill Pershore Worcestershire WR10 3HB to 22 Willow Road Willow Road Charlton Kings Cheltenham GL53 8PQ on 2022-01-02 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
| 15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/12/1516 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/12/1411 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/12/1316 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/01/1224 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/12/1015 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
| 16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BOOTH / 11/12/2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FINN ARVID JOHANSEN / 11/12/2009 |
| 16/12/0916 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/01/097 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 31/01/0831 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 31/01/0831 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 19/02/0719 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 24/07/0624 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: NEWBURY HOUSE CLAY CLOSE LANE IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NE |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SUITE NO 1 ROYAL ARCADE PERSHORE WORCESTERSHIRE WR10 1AG |
| 18/12/0318 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 08/02/038 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
| 27/01/0327 January 2003 | DIRECTOR RESIGNED |
| 11/12/0211 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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