HEXAD ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 09150173 |
Category | Private Limited Company |
Incorporated | 28 Jul 2014 |
Age | 9 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HEXAD ASSOCIATES LIMITED is an active private limited company with number 09150173. It was incorporated 9 years, 10 months, 10 days ago, on 28 July 2014. The company address is 4th Floor, Silverstream House 4th Floor, Silverstream House, London, W1T 6EB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Jun 2024
Action Date: 02 Jun 2024
Category: Address
Type: AD01
Old address: Unit 5, Centre Court Meridian North Meridian Business Park Leicester LE19 1WR England
Change date: 2024-06-02
New address: 4th Floor, Silverstream House Fitzroy Street London W1T 6EB
Documents
Termination director company with name termination date
Date: 02 Jun 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-20
Officer name: Zaka Ullah
Documents
Accounts with accounts type dormant
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Notification of a person with significant control
Date: 19 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Regional Recruitment Services (Derby) Limited
Notification date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-30
Psc name: Kad Financial Investment Limited
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
New address: Unit 5, Centre Court Meridian North Meridian Business Park Leicester LE19 1WR
Old address: 21-23 High Street Leicester LE1 4FP United Kingdom
Change date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2019
Action Date: 04 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091501730003
Charge creation date: 2019-02-04
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Stanger
Cessation date: 2018-08-14
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael James Clapton
Cessation date: 2018-08-14
Documents
Notification of a person with significant control
Date: 08 Sep 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kad Financial Investment Limited
Notification date: 2018-08-14
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-14
Officer name: Michael James Clapton
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-14
Officer name: Gareth Stanger
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Brian Stinson
Termination date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael James Brian Stinson
Cessation date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: 21-23 High Street Leicester LE1 4FP
Change date: 2017-11-27
Old address: The Mill, 27-29 Millstone Lane Leicester LE1 5JN
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Mortgage satisfy charge full
Date: 30 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091501730001
Documents
Appoint person secretary company with name date
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-30
Officer name: Mr Hugh Thomas Quinn
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zaila Ullah
Change date: 2017-03-01
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Zaila Ullah
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 21 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Capital name of class of shares
Date: 05 Oct 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 Oct 2015
Action Date: 10 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-10
Capital : 470.50 GBP
Documents
Resolution
Date: 05 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-15
Charge number: 091501730002
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change account reference date company current shortened
Date: 21 Oct 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-07-31
Documents
Resolution
Date: 06 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Sep 2014
Action Date: 15 Aug 2014
Category: Capital
Type: SH01
Capital : 84.00 GBP
Date: 2014-08-15
Documents
Capital allotment shares
Date: 06 Sep 2014
Action Date: 15 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-15
Capital : 200 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2014
Action Date: 15 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091501730001
Charge creation date: 2014-08-15
Documents
Some Companies
16 LEAMINGTON STREET,BRADFORD,BD9 4QY
Number: | 10003846 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11375324 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DOVE RISE,LEICESTER,LE2 4NY
Number: | 05588380 |
Status: | ACTIVE |
Category: | Private Limited Company |
505B KATHERINE ROAD,LONDON,E7 8DR
Number: | 10365104 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 1ST FLOOR,LONDON,E9 7SF
Number: | 06458464 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 08438591 |
Status: | ACTIVE |
Category: | Private Limited Company |