Advanced company searchLink opens in new window

HEDY LIMITED

Company number 08585516

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)
30 Nov 2023 CH01 Director's details changed for Katie Marie Macnevin on 31 March 2023
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
10 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
06 Apr 2022 AP01 Appointment of Kenny Chan as a director on 6 April 2022
30 Mar 2022 TM01 Termination of appointment of Christopher Mark Pearce as a director on 2 July 2021
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 PSC05 Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 22 January 2021
25 Sep 2020 PSC05 Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
24 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jan 2020 PSC07 Cessation of Acxiom Ltd as a person with significant control on 14 January 2020
15 Jan 2020 PSC02 Notification of Ipg Holdings (Uk) Limited as a person with significant control on 14 January 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
15 Jan 2020 AD01 Registered office address changed from 17 Hatfields London SE1 8DJ to 3 Grosvenor Gardens London SW1W 0BD on 15 January 2020
15 Jan 2020 AP01 Appointment of Katie Marie Macnevin as a director on 14 January 2020
15 Jan 2020 AP01 Appointment of Mr Christopher Mark Pearce as a director on 14 January 2020
15 Jan 2020 TM01 Termination of appointment of Rizwan Mahmood Butt as a director on 14 January 2020
02 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates