HEXAGON WEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-10-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-10-30

View Document

12/01/2212 January 2022 Registered office address changed from Alexander House Alexandra Road Swansea SA1 5ED Wales to 4 Tawe Business Village, Phoenix Way Enterprise Park Swansea SA7 9LA on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from 23 Berkeley Square London W1J 6HE England to 4 Tawe Business Village, Phoenix Way Enterprise Park Swansea SA7 9LA on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from 4 Tawe Business Village, Phoenix Way Enterprise Park Swansea SA7 9LA Wales to 23 Berkeley Square London W1J 6HE on 2022-01-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

02/07/212 July 2021 Current accounting period extended from 2021-09-30 to 2021-10-30

View Document

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

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 1 MARINA VILLAS TRAWLER ROAD MARITIME QUARTER SWANSEA SA1 1FZ

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 14 SYCAMORE LANE PONTARDAWE SWANSEA WALES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID COPP / 15/09/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 12 PARC PENSCYNOR CILFREW NEATH SA10 8LQ

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY KAREN COPP

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/08/1420 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID COPP / 01/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 Annual return made up to 5 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 88 NEW ROAD SKEWEN NEATH SA10 6HG

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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