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)
02 Nov 2017 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
01 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
01 Nov 2017 PSC04 Change of details for Mr Gary James Weston as a person with significant control on 19 October 2016
01 Nov 2017 PSC04 Change of details for Mr Simon David Pollington as a person with significant control on 19 October 2016
12 May 2017 AP01 Appointment of Mrs Victoria Jane Weston as a director on 27 April 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20
19 Nov 2015 CH01 Director's details changed for Mr Simon David Pollington on 19 October 2015
12 Nov 2015 CH01 Director's details changed for Mr Gary James Weston on 19 October 2015
12 Nov 2015 CH03 Secretary's details changed for Mr Gary James Weston on 19 October 2015
05 Oct 2015 AD01 Registered office address changed from 5 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY to 8 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on 5 October 2015
23 Sep 2015 MR01 Registration of charge 045672920001, created on 10 September 2015
21 Aug 2015 CH01 Director's details changed for Mr Gary James Weston on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Simon David Pollington on 21 August 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 20
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
20 Jan 2011 SH02 Sub-division of shares on 10 January 2011