Advanced company searchLink opens in new window

HEXAGON INVESTMENT HOLDINGS LIMITED

Company number 05450071

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)
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 9,789
03 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 9,789
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 9,789
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 9,389
17 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9,389
11 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
22 Dec 2014 SH06 Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 9,389.00
22 Dec 2014 SH03 Purchase of own shares.
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 13,235
17 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from Suite 1a Ambury House 89 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 10 April 2013
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
29 Jul 2011 AP03 Appointment of Mr Geoff Holder as a secretary
29 Jul 2011 TM02 Termination of appointment of Frank Jardine as a secretary
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for David Mark Dickson on 12 May 2011
27 Oct 2010 AP03 Appointment of Mr Frank Stuart Jardine as a secretary
27 Oct 2010 TM02 Termination of appointment of Andrew Gilchrist as a secretary
04 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
21 Sep 2010 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 September 2010
08 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders