- Company Overview for HEX CREATIVES DIGITAL LIMITED (10619268)
- Filing history for HEX CREATIVES DIGITAL LIMITED (10619268)
- People for HEX CREATIVES DIGITAL LIMITED (10619268)
- More for HEX CREATIVES DIGITAL LIMITED (10619268)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | PSC04 | Change of details for Mr Jack Tracy as a person with significant control on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from First Floor Unit S Roentgen Road Basingstoke Hampshire RG24 8NG England to 7 Rubens Close Basingstoke RG21 3EL on 9 October 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mr Jack Tracy on 9 October 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
03 Feb 2022 | AAMD | Amended micro company accounts made up to 31 January 2021 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 14 Devonshire Business Park Devonshire Business Park Basingstoke RG21 6XN England to First Floor Unit S Roentgen Road Basingstoke Hampshire RG24 8NG on 28 July 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
10 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 May 2019 | SH08 | Change of share class name or designation | |
25 Mar 2019 | AD01 | Registered office address changed from Suite 5 Innovation Centre Basing View Basingstoke RG21 4HG United Kingdom to 14 Devonshire Business Park Devonshire Business Park Basingstoke RG21 6XN on 25 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
14 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-14
|