- Company Overview for HEX DIGITAL LTD (06519793)
- Filing history for HEX DIGITAL LTD (06519793)
- People for HEX DIGITAL LTD (06519793)
- Charges for HEX DIGITAL LTD (06519793)
- Registers for HEX DIGITAL LTD (06519793)
- More for HEX DIGITAL LTD (06519793)
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
|
|
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
|
|
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
05 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
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 |