- Company Overview for HEXA PROPERTIES LIMITED (10721840)
- Filing history for HEXA PROPERTIES LIMITED (10721840)
- People for HEXA PROPERTIES LIMITED (10721840)
- Charges for HEXA PROPERTIES LIMITED (10721840)
- More for HEXA PROPERTIES LIMITED (10721840)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
20 Oct 2022 | CH01 | Director's details changed for Mrs Nimisha Patel on 20 October 2022 | |
20 Oct 2022 | CH01 | Director's details changed for Mrs Nimisha Patel on 20 October 2022 | |
20 Oct 2022 | CH03 | Secretary's details changed for Mr Sajag Patel on 20 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from 5 Coton Drive Ickenham Uxbridge UB10 8FG England to 5 Nicholas Way Northwood HA6 2TR on 20 October 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
09 Feb 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 107218400001 in full | |
05 Nov 2019 | MR04 | Satisfaction of charge 107218400002 in full | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
10 Dec 2018 | PSC07 | Cessation of Neeshe Williams as a person with significant control on 18 May 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
26 Jul 2017 | MR01 | Registration of charge 107218400002, created on 14 July 2017 | |
26 Jul 2017 | MR01 | Registration of charge 107218400001, created on 14 July 2017 |