Advanced company searchLink opens in new window

HEXIGONE INHIBITORS LIMITED

Company number 10226176

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 3,271.31
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 SH06 Cancellation of shares. Statement of capital on 20 April 2021
  • GBP 2,347.93
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2,390.42
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
  • RES13 ‐ Shares subdivided 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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