HEXAGON CONSULTING PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Change of name notice

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

07/02/247 February 2024 Appointment of Mr James Edwin Ashdown as a director on 2024-01-29

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Notification of Harriet Ashdown as a person with significant control on 2022-03-01

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

07/12/227 December 2022 Second filing of Confirmation Statement dated 2022-08-06

View Document

07/12/227 December 2022 Change of details for Mr James Edwin Ashdown as a person with significant control on 2022-03-01

View Document

07/12/227 December 2022 Appointment of Mrs Harriet Ashdown as a director on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Scott Antony Bavin as a director on 2022-12-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/08/2217 August 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ASHDOWN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR GUY DENNIS SPELMAN

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM DUNSTALL FARM HOUSE FACKENDEN LANE SHOREHAM SEVENOAKS TN14 7RS ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 CESSATION OF SAMUEL JOHN LATHAM AS A PSC

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LATHAM

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 13 STATION ROAD HALSTEAD KENT TN14 7DH ENGLAND

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LATHAM / 30/07/2018

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL LATHAM

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

03/11/173 November 2017 COMPANY NAME CHANGED PANCRAS PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 13 STATION ROAD HALSTEAD KENT TN14 8DH ENGLAND

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE WD6 3EW ENGLAND

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA LAWMAN

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR SAMUEL LATHAM

View Document

27/10/1727 October 2017 CESSATION OF DMSC DIRECTORS LIMITED AS A PSC

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM SUITE F5 AUDLEY HOUSE BUSINESS CENTRE NORTHBRIDGE ROAD BERKHAMSTED HP4 1EH UNITED KINGDOM

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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