PROJECT HEXAGON LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2123 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

18/05/2018 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HAMILTON HINTON / 01/01/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER RACHEL HINTON / 01/01/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM NEUTRAL FARM COTTAGE MILL LANE, BUTLEY WOODBRIDGE IP12 3PA

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HAMILTON HINTON / 01/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/06/1720 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM NEUTRAL FARM COTTAGE MILL LANE, BUTLEY WOODBRIDGE IP12 3PA

View Document

29/10/1529 October 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

17/10/1517 October 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM NEUTRAL FARM COTTAGE MILL LANE BUTLEY WOODBRIDGE SUFFOLK IP12 3PA UNITED KINGDOM

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HAMILTON HINTON / 26/01/2015

View Document

01/07/151 July 2015 07/04/15 STATEMENT OF CAPITAL GBP 10

View Document

26/01/1526 January 2015 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