- Company Overview for TOP HEX LIMITED (04567292)
- Filing history for TOP HEX LIMITED (04567292)
- People for TOP HEX LIMITED (04567292)
- Charges for TOP HEX LIMITED (04567292)
- Registers for TOP HEX LIMITED (04567292)
- More for TOP HEX LIMITED (04567292)
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 |