HADES CAPITAL LIMITED

Union House Union House, Coventry, CV1 2NT, England
StatusACTIVE
Company No.08176698
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Jan 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.V.M. LIMITED

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

KT RECRUITMENT LTD

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

THE BANDSAW CENTRE LIMITED

STEEL YARD KELHAM,SHEFFIELD,S3 8AS

Number:11094159
Status:ACTIVE
Category:Private Limited Company

THREEDOM FITNESS LTD

127 GLADSTONE STREET,NOTTINGHAM,NG7 6GU

Number:11813263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source