- Company Overview for HEXIGONE INHIBITORS LIMITED (10226176)
- Filing history for HEXIGONE INHIBITORS LIMITED (10226176)
- People for HEXIGONE INHIBITORS LIMITED (10226176)
- Charges for HEXIGONE INHIBITORS LIMITED (10226176)
- More for HEXIGONE INHIBITORS LIMITED (10226176)
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) |
---|---|---|---|
04 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
18 Aug 2022 | TM01 | Termination of appointment of Owen Stephen Alexander Sennitt as a director on 26 July 2022 | |
16 Jun 2022 | MA | Memorandum and Articles of Association | |
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 June 2022
|
|
26 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2021
|
|
06 May 2021 | MA | Memorandum and Articles of Association | |
06 May 2021 | SH03 | Purchase of own shares. | |
22 Apr 2021 | TM01 | Termination of appointment of Giorgia Marcella Cacace as a director on 20 April 2021 | |
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
12 Mar 2021 | AP01 | Appointment of Mr Neil Patrick Macdougall as a director on 16 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | SH02 | Consolidation of shares on 29 May 2020 | |
21 Apr 2020 | AP01 | Appointment of Miss Giorgia Marcella Cacace as a director on 17 April 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX Wales to Unit 11&12 Mardon Park Baglan Energy Park Baglan Port Talbot SA12 7AX on 17 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
21 Jun 2019 | AD01 | Registered office address changed from C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX on 21 June 2019 |