SINAI HEXAGON LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/08/2417 August 2024 Director's details changed for Ms Victoria Sandra Naomi Walder (Company Guarantor) on 2024-08-15

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Director's details changed for Ms Victoria Sandra Naomi Walder (Company Guarantor) on 2019-01-07

View Document

05/03/245 March 2024 Director's details changed for Ms Victoria Sandra Naomi Walder on 2015-03-27

View Document

05/03/245 March 2024 Director's details changed for Ms Victoria Sandra Naomi Walder on 2015-03-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

02/01/242 January 2024 Certificate of change of name

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-27

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

21/11/2221 November 2022 Change of details for Bishop Sandra Naomi Thwala as a person with significant control on 2022-09-27

View Document

18/11/2218 November 2022 Notification of Victoria Sandra Naomi Walder as a person with significant control on 2022-09-27

View Document

08/11/228 November 2022 Termination of appointment of Sandra Naomi Thwala as a secretary on 2022-09-22

View Document

03/10/223 October 2022 Director's details changed for Bishop Sandra Naomi Thwala on 2019-01-17

View Document

08/04/228 April 2022 Termination of appointment of Alan Bassette as a secretary on 2022-04-08

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-27

View Document

27/04/1527 April 2015 25/04/15 NO MEMBER LIST

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIBUSISO THWALA

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
47 SIDNEY STREET
GLOUCESTER
GL1 4SS

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 02/11/13 NO MEMBER LIST

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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