- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|