HEXAD ASSOCIATES LIMITED

4th Floor, Silverstream House 4th Floor, Silverstream House, London, W1T 6EB, England
StatusACTIVE
Company No.09150173
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 10 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091501730001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 05 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Sep 2014

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-15

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANISA OPTICAL LTD

16 LEAMINGTON STREET,BRADFORD,BD9 4QY

Number:10003846
Status:ACTIVE
Category:Private Limited Company

DOMUS NAV LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11375324
Status:ACTIVE
Category:Private Limited Company

JAVES LIMITED

44 DOVE RISE,LEICESTER,LE2 4NY

Number:05588380
Status:ACTIVE
Category:Private Limited Company

NAV JEWEL ART LTD

505B KATHERINE ROAD,LONDON,E7 8DR

Number:10365104
Status:ACTIVE
Category:Private Limited Company

PEACE DIRECT

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)

SAAM (BOLTON) LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:08438591
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