Advanced company searchLink opens in new window

HEMI CONNECT LIMITED

Company number 09646088

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)
06 Feb 2020 TM01 Termination of appointment of Benjamin James Morris as a director on 6 February 2020
22 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
22 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
22 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
23 Sep 2019 SH02 Sub-division of shares on 28 June 2016
17 Jul 2019 CH01 Director's details changed for Mr Graham Broughton on 28 May 2019
17 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with updates
17 Jul 2019 PSC02 Notification of We are Pentagon Group Limited as a person with significant control on 14 February 2019
09 Oct 2018 AP01 Appointment of Ms Chrystalla Spire as a director on 5 October 2018
09 Oct 2018 AP01 Appointment of Mr Graham Broughton as a director on 5 October 2018
30 Sep 2018 AA Audited abridged accounts made up to 31 December 2017
29 Sep 2018 AP01 Appointment of Mr Benjamin James Morris as a director on 27 September 2018
28 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
02 Nov 2016 CS01 Confirmation statement made on 1 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2015 AD01 Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 AP01 Appointment of Silvia Yaneva as a director on 1 September 2015
08 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted