TOP HEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Victoria Jane Weston as a director on 2025-06-02 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Appointment of Mrs Hannah Louise Price as a director on 2024-10-01 |
21/11/2421 November 2024 | Appointment of Miss Noemi Adrienna Fechete as a director on 2024-10-01 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VI SQUARED LIMITED |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
14/12/1814 December 2018 | CESSATION OF GARY JAMES WESTON AS A PSC |
14/12/1814 December 2018 | CESSATION OF SIMON DAVID POLLINGTON AS A PSC |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 11/01/2018 |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 11/01/2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WESTON / 11/01/2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | SAIL ADDRESS CREATED |
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 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 19/10/2016 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID POLLINGTON / 19/10/2016 |
12/05/1712 May 2017 | DIRECTOR APPOINTED MRS VICTORIA JANE WESTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID POLLINGTON / 19/10/2015 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 19/10/2015 |
12/11/1512 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 19/10/2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 5 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FY |
23/09/1523 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045672920001 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID POLLINGTON / 21/08/2015 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 21/08/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/11/147 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/11/1219 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
20/01/1120 January 2011 | SUBDIVISION 10/01/2011 |
20/01/1120 January 2011 | SUB-DIVISION 10/01/11 |
06/12/106 December 2010 | 15/11/10 STATEMENT OF CAPITAL GBP 20 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/11/1010 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES WESTON / 10/11/2010 |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 43 THE GLADES HUNTINGDON CAMBRIDGESHIRE PE29 6JS |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WESTON / 06/11/2009 |
11/11/0911 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID POLLINGTON / 06/11/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/079 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 36 HARCOURT WAY NORTHAMPTON NN4 8JS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/11/067 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/048 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/11/035 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
27/06/0327 June 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | SECRETARY RESIGNED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 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