Advanced company searchLink opens in new window

HEXARAD GROUP LIMITED

Company number 10249971

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)
28 Aug 2021 MA Memorandum and Articles of Association
28 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2021 AP01 Appointment of Mr Matthew Mcloughlin as a director on 30 June 2021
04 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 4 August 2021
04 Aug 2021 PSC02 Notification of Foresight Vct Plc as a person with significant control on 30 June 2021
04 Aug 2021 PSC02 Notification of Foresight 4 Vct Plc as a person with significant control on 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
12 May 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 724,031.000
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 1,000.000
10 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 17/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 SH02 Sub-division of shares on 17 August 2020
10 Sep 2020 SH08 Change of share class name or designation
10 Sep 2020 SH10 Particulars of variation of rights attached to shares
13 Jul 2020 TM01 Termination of appointment of Demitrios Tzias as a director on 10 July 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
22 Apr 2020 CH01 Director's details changed for Amy Louise Davis on 25 July 2017
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Aug 2019 CH01 Director's details changed for Dr Jaymin Harivadan Patel on 1 August 2019
16 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
09 Jul 2019 SH06 Cancellation of shares. Statement of capital on 24 June 2018
  • GBP 195
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2018
  • GBP 200