- Company Overview for HEMI CONNECT LIMITED (09646088)
- Filing history for HEMI CONNECT LIMITED (09646088)
- People for HEMI CONNECT LIMITED (09646088)
- Charges for HEMI CONNECT LIMITED (09646088)
- More for HEMI CONNECT LIMITED (09646088)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
28 May 2024 | CH01 | Director's details changed for Mr Laurence John Ashley Guy on 1 May 2024 | |
28 May 2024 | PSC04 | Change of details for Mr Laurence John Ashley Guy as a person with significant control on 1 May 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Graham Richard Broughton as a director on 31 January 2024 | |
29 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Oct 2023 | MR04 | Satisfaction of charge 096460880001 in full | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
12 Jun 2023 | PSC05 | Change of details for We are Pentagon Group Limited as a person with significant control on 15 May 2023 | |
12 Jun 2023 | PSC04 | Change of details for Mr Laurence John Ashley Guy as a person with significant control on 15 May 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Laurence John Ashley Guy on 15 May 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mrs Silvia Yaneva on 15 May 2023 | |
25 May 2023 | CH01 | Director's details changed for Miss Chrystalla Spire on 15 May 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from 11 the Green Richmond Surrey TW9 1PX England to 78 York Street London W1H 1DP on 28 April 2023 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
08 Feb 2022 | CERTNM |
Company name changed we are pentagon technology LIMITED\certificate issued on 08/02/22
|
|
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
30 Jul 2020 | MR01 | Registration of charge 096460880001, created on 29 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
20 May 2020 | CH01 | Director's details changed for Mr Laurence John Ashley Guy on 20 May 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 |