Advanced company searchLink opens in new window

HEXAGON HOLDINGS LIMITED

Company number 11210932

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)
24 Jan 2025 MR01 Registration of charge 112109320003, created on 24 January 2025
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
14 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
02 May 2024 SH08 Change of share class name or designation
02 May 2024 SH10 Particulars of variation of rights attached to shares
02 May 2024 MA Memorandum and Articles of Association
02 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
22 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
21 Mar 2023 CH01 Director's details changed for Mr Andrew Brian Vickery on 21 March 2023
21 Mar 2023 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 21 March 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
04 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
24 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
11 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
09 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
03 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with updates
17 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-permitted to vote 27/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
28 May 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 September 2018
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 169.5
01 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
01 Mar 2019 CH01 Director's details changed for Mr Matthew Stimpson on 1 March 2019
15 Jan 2019 SH08 Change of share class name or designation