HADES CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08176698 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HADES CAPITAL LIMITED is an active private limited company with number 08176698. It was incorporated 11 years, 9 months, 23 days ago, on 13 August 2012. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stéphane Mikaël Bottine
Change date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-17
New address: Union House 111 New Union Street Coventry CV1 2NT
Old address: 111 Union House 111 New Union Street Coventry England
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Old address: Union House 111 New Union Street Coventry CV1 2NT England
Change date: 2019-07-17
New address: 111 Union House 111 New Union Street Coventry
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-16
New address: Union House 111 New Union Street Coventry CV1 2NT
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP England
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2018
Action Date: 18 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-18
Old address: 133 Berkeley Tower 48 Westferry Circus London E14 8RP England
New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: 133 Berkeley Tower 48 Westferry Circus London E14 8RP
Old address: 4 st Clements Court 60 Arundel Square London N7 8BT England
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-18
Old address: 116 Denison House Lanterns Way London E14 9JH
New address: 4 st Clements Court 60 Arundel Square London N7 8BT
Documents
Confirmation statement with updates
Date: 13 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Resolution
Date: 25 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephane Bottine
Change date: 2013-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-13
New address: 116 Denison House Lanterns Way London E14 9JH
Old address: 116 Flat 116, Denison House 20 Lanterns Way London E14 9JH England
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Dissolution withdrawal application strike off company
Date: 13 Jan 2014
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 20 Dec 2013
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: 2 Shinfield Street London W12 0HN England
Change date: 2013-12-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change account reference date company current extended
Date: 18 Apr 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Some Companies
LAKESIDE HOUSE WALTHAM BUSINESS PARK BRICKYARD ROAD,SOUTHAMPTON,SO32 2SA
Number: | 02328010 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOURGLASS MODELLING AGENCY LTD
15 51 ARMOURY WAY,LONDON,SW18 1HQ
Number: | 11439876 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, CHESTER COURT 1677A HIGH STREET,SOLIHULL,B93 0LL
Number: | 06845695 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYS FARM BUSINESS UNITS LIMITED
PHILLOWS FARM, HAMMONDS ROAD,ESSEX,CM3 4BG
Number: | 06373783 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEL YARD KELHAM,SHEFFIELD,S3 8AS
Number: | 11094159 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 GLADSTONE STREET,NOTTINGHAM,NG7 6GU
Number: | 11813263 |
Status: | ACTIVE |
Category: | Private Limited Company |