Advanced company searchLink opens in new window

HEXCITE GROUP LIMITED

Company number 10940479

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)
08 Apr 2019 PSC05 Change of details for Elaghmore Gp Llp as a person with significant control on 25 March 2019
17 Jan 2019 CH01 Director's details changed for Mr Guy Stanton on 17 January 2019
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/11/2020
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 SH08 Change of share class name or designation
31 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company representing the brequired majority of total voting rights of eligible members 11/05/2018
  • RES12 ‐ Resolution of varying share rights or name
17 May 2018 AP01 Appointment of Mr Richard Walker as a director on 11 May 2018
09 Apr 2018 SH10 Particulars of variation of rights attached to shares
09 Apr 2018 SH08 Change of share class name or designation
04 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2018 AP01 Appointment of Mr Giles Michael Turrell as a director on 13 March 2018
06 Feb 2018 SH08 Change of share class name or designation
02 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 10
24 Jan 2018 AP01 Appointment of Mr Guy Stanton as a director on 17 January 2018
10 Nov 2017 AD01 Registered office address changed from Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom to 11 Rick Roberts Way Stratford London E15 2NF on 10 November 2017
14 Sep 2017 MR01 Registration of charge 109404790001, created on 6 September 2017
11 Sep 2017 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
31 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-31
  • GBP .01