TOP HEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Victoria Jane Weston as a director on 2025-06-02

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Appointment of Mrs Hannah Louise Price as a director on 2024-10-01

View Document

21/11/2421 November 2024 Appointment of Miss Noemi Adrienna Fechete as a director on 2024-10-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VI SQUARED LIMITED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF GARY JAMES WESTON AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF SIMON DAVID POLLINGTON AS A PSC

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 11/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 11/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WESTON / 11/01/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 SAIL ADDRESS CREATED

View Document

02/11/172 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 19/10/2016

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID POLLINGTON / 19/10/2016

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS VICTORIA JANE WESTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID POLLINGTON / 19/10/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 19/10/2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 19/10/2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 5 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FY

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045672920001

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID POLLINGTON / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 21/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SUBDIVISION 10/01/2011

View Document

20/01/1120 January 2011 SUB-DIVISION 10/01/11

View Document

06/12/106 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 20

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 10/11/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 43 THE GLADES HUNTINGDON CAMBRIDGESHIRE PE29 6JS

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WESTON / 06/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID POLLINGTON / 06/11/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 36 HARCOURT WAY NORTHAMPTON NN4 8JS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

27/06/0327 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 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