HEDGETON LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-01-22 with no updates

View Document

28/05/2128 May 2021 DISS40 (DISS40(SOAD))

View Document

27/05/2127 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM OFFICE 101 H BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

05/05/175 May 2017 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LIMITED

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY ARMONY SECRETARIES LIMITED

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM OFFICE 101 H BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 LIVERPOOL STREET 4TH FLOOR UNIT 416 LONDON LONDON EC2M 7QD UNITED KINGDOM

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 31/03/2010

View Document

27/07/1027 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA CONFALONIERI / 31/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

30/09/0230 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 £ NC 10000/100000 26/06/02

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 26/06/02

View Document

30/09/0230 September 2002 DIR CONTROL SHARE ALLOT 26/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information