Advanced company searchLink opens in new window

TOP HEX LIMITED

Company number 04567292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
21 Nov 2024 AP01 Appointment of Miss Noemi Adrienna Fechete as a director on 1 October 2024
21 Nov 2024 AP01 Appointment of Mrs Hannah Louise Price as a director on 1 October 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
20 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Simon David Pollington as a director on 31 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
14 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with updates
14 Dec 2018 PSC07 Cessation of Simon David Pollington as a person with significant control on 6 September 2018
14 Dec 2018 PSC07 Cessation of Gary James Weston as a person with significant control on 6 September 2018
14 Dec 2018 PSC02 Notification of Vi Squared Limited as a person with significant control on 6 September 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CH01 Director's details changed for Mr Gary James Weston on 11 January 2018
18 Jan 2018 CH01 Director's details changed for Mrs Victoria Jane Weston on 11 January 2018
18 Jan 2018 PSC04 Change of details for Mr Gary James Weston as a person with significant control on 11 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ