Advanced company searchLink opens in new window

HEXXCELL LTD

Company number 07722826

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
11 Dec 2020 AAMD Amended accounts made up to 7 March 2019
09 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
13 Mar 2020 AA01 Previous accounting period shortened from 7 March 2020 to 31 December 2019
07 Dec 2019 AA Unaudited abridged accounts made up to 7 March 2019
17 Aug 2019 CH01 Director's details changed for Dr Francesco Coletti on 1 May 2019
12 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
01 May 2019 AD01 Registered office address changed from The Charter Building Charter Place Uxbridge London UB8 1JG England to Hammersmith Foundry 77 Fulham Palace Road London W6 8JA on 1 May 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 AA Total exemption full accounts made up to 7 March 2018
08 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
17 May 2018 CH01 Director's details changed for Dr Francesco Coletti on 17 May 2018
17 May 2018 AD01 Registered office address changed from 52 Princes Gate London SW7 2PG to The Charter Building Charter Place Uxbridge London UB8 1JG on 17 May 2018
15 May 2018 AA01 Previous accounting period shortened from 31 July 2018 to 7 March 2018
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
13 Apr 2018 PSC01 Notification of Francesco Coletti as a person with significant control on 8 March 2018
13 Apr 2018 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 8 March 2018
13 Apr 2018 PSC07 Cessation of Sandro Macchietto as a person with significant control on 8 March 2018
20 Mar 2018 TM01 Termination of appointment of Govind Keshavji Pindoria as a director on 8 March 2018