Advanced company searchLink opens in new window

HEXAGON TOPCO LIMITED

Company number 13701522

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)
13 May 2024 AA Group of companies' accounts made up to 31 December 2022
05 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,716
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
27 Mar 2024 AP01 Appointment of Mr Christopher Mark Victor Peel as a director on 18 March 2024
12 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with updates
28 Nov 2023 MA Memorandum and Articles of Association
28 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 20/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2023 SH02 Sub-division of shares on 20 November 2023
28 Nov 2023 SH08 Change of share class name or designation
28 Nov 2023 SH10 Particulars of variation of rights attached to shares
28 Nov 2023 SH08 Change of share class name or designation
23 Nov 2023 AD01 Registered office address changed from Merchants House 4th Floor Wapping Road Bristol BS1 4RW England to Becket House, 5th Floor, 36 Old Jewry Old Jewry London EC2R 8DD on 23 November 2023
18 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,455
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
04 Oct 2023 TM01 Termination of appointment of James Maxwell Kelly as a director on 4 October 2023
20 Sep 2023 TM01 Termination of appointment of Amy Grace Golding as a director on 31 August 2023
18 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
06 Mar 2023 AP01 Appointment of Ms Keryn James as a director on 1 March 2023
06 Mar 2023 AP01 Appointment of Mr Sahil Nath Rishi as a director on 1 March 2023
22 Feb 2023 TM01 Termination of appointment of Andrew John Muir as a director on 22 February 2023
17 Nov 2022 SH03 Purchase of own shares.
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 97,757
03 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
15 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2021
  • GBP 98,750
04 Apr 2022 AD01 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA England to Merchants House 4th Floor Wapping Road Bristol BS1 4RW on 4 April 2022
04 Apr 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 December 2021