Advanced company searchLink opens in new window

HEX DIGITAL LTD

Company number 06519793

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 Apr 2019 PSC04 Change of details for Mr Benjamin Moore as a person with significant control on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Matthew David Rogers on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Matthew David Rogers on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Stefan Ferguson on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Benjamin Moore on 2 April 2019
14 Jun 2018 AD01 Registered office address changed from , Unit 3 14 Triangle Road, London, E8 3RP, England to First Floor 12 Greenhill Rents London EC1M 6BN on 14 June 2018
14 Jun 2018 PSC04 Change of details for Mr Matthew David Rogers as a person with significant control on 1 June 2018
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Replacement CS01 (Statement of capital change, Shareholder information change and Information about People with significant control) was replaced on 24/05/2019 as it was not properly delivered.
25 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
31 Aug 2016 AP01 Appointment of Mr Stefan Ferguson as a director on 5 April 2016
31 Aug 2016 AP01 Appointment of Mr Benjamin Moore as a director on 5 April 2016
30 Aug 2016 SH03 Purchase of own shares.
19 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved and other business 05/04/2016
19 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,250
  • ANNOTATION Replaced a replacement AR01 was registered on 21/05/2019.
05 Apr 2016 TM01 Termination of appointment of Jonathan Layton as a director on 5 April 2016
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,250
05 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,250
  • ANNOTATION Replaced a replacement AR01 was registered on 21/05/2019
15 Oct 2015 CH01 Director's details changed for Matthew David Rogers on 1 October 2015
08 Jul 2015 AD01 Registered office address changed from , the Windsor Centre 15 - 29 Windsor Street, London, N1 8QG to First Floor 12 Greenhill Rents London EC1M 6BN on 8 July 2015
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014