Advanced company searchLink opens in new window

HEDGES 1 LIMITED

Company number 09504037

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)
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 SH10 Particulars of variation of rights attached to shares
09 Mar 2021 AD01 Registered office address changed from 6th Floor, Seacourt Tower West Way Oxford OX2 0JJ England to Waverley House 4th Floor 7-12 Noel Street London W1F 8GQ on 9 March 2021
09 Mar 2021 AP01 Appointment of Mr Georgios Georgiou as a director on 3 March 2021
09 Mar 2021 AP01 Appointment of Mr Desmond Julian Lekerman as a director on 3 March 2021
09 Mar 2021 PSC05 Change of details for Pryniant Limited as a person with significant control on 6 April 2016
08 Mar 2021 MR01 Registration of charge 095040370001, created on 3 March 2021
01 Dec 2020 AP01 Appointment of Mr Nicholas John Lamidey as a director on 30 November 2020
01 Dec 2020 TM01 Termination of appointment of Timothy Edward Jones as a director on 30 November 2020
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
02 Apr 2020 PSC07 Cessation of Jeremy Peter Wilson as a person with significant control on 3 January 2020
02 Oct 2019 PSC07 Cessation of Nicholas John Lamidey as a person with significant control on 1 October 2019
02 Oct 2019 PSC07 Cessation of Neil Bernard Coughlan as a person with significant control on 1 October 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
25 Mar 2019 CH01 Director's details changed for Mr Neil Bernard Coughlan on 18 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Timothy Edward Jones on 18 March 2019
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 32,344.32
25 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2017 OC S1096 Court Order to Rectify
29 Aug 2017 AA Accounts for a small company made up to 31 December 2016