Advanced company searchLink opens in new window

HEXXCELL LTD

Company number 07722826

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)
13 Apr 2018 PSC01 Notification of Francesco Coletti as a person with significant control on 8 March 2018
13 Apr 2018 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 8 March 2018
13 Apr 2018 PSC07 Cessation of Sandro Macchietto as a person with significant control on 8 March 2018
20 Mar 2018 TM01 Termination of appointment of Govind Keshavji Pindoria as a director on 8 March 2018
16 Mar 2018 TM01 Termination of appointment of Govind Keshavji Pindoria as a director on 8 March 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of end of year date 28/02/2018
11 Mar 2018 TM01 Termination of appointment of Sandro Macchietto as a director on 8 March 2018
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 48.7
14 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
14 Sep 2017 PSC05 Change of details for Imperial Innovations Businesses Llp as a person with significant control on 3 January 2017
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
09 Aug 2016 AP01 Appointment of Dr. Govind Keshavji Pindoria as a director on 28 May 2016
05 Aug 2016 TM01 Termination of appointment of Alessandro Commito as a director on 28 May 2016
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 41
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 41
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 41
25 Oct 2013 CH01 Director's details changed for Professor Sandro Macchietto on 20 October 2013
13 May 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Mar 2013 AP01 Appointment of Dr. Francesco Coletti as a director
04 Sep 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 41.00