TWO HEXAGONS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-06

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Registered office address changed from Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2024-05-20

View Document

20/05/2420 May 2024 Statement of affairs

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Director's details changed for Mr Marcus Jonathan Saide on 2021-07-20

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

29/08/1929 August 2019 PREVEXT FROM 30/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

08/09/178 September 2017 CESSATION OF MARCUS JONATHAN SAIDE AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLONNE LIMITED

View Document

21/07/1721 July 2017 09/06/17 STATEMENT OF CAPITAL GBP 5.00

View Document

03/07/173 July 2017 SUB-DIVISION 09/06/17

View Document

23/06/1723 June 2017 ADOPT ARTICLES 09/06/2017

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O SECRETARY 18 RIVER STREET WILMSLOW CHESHIRE SK9 4AB

View Document

22/06/1622 June 2016 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

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

View Accounts

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077656790001

View Document

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SECOND FILING FOR FORM AP01

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/159 September 2015 01/10/13 STATEMENT OF CAPITAL GBP 1

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ALAN BROWN

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS ELAINE BROWN

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O MARCUS SAIDE 9 FIR GROVE MANCHESTER M19 2ET

View Document

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

View Accounts

07/10/147 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/09/1329 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY ANNE BROWN / 12/08/2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O MARCUS SAIDE 20 CARSON ROAD MANCHESTER M19 2PJ ENGLAND

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCUS JONATHAN SAIDE / 23/09/2011

View Document

07/09/117 September 2011 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