Advanced company searchLink opens in new window

HEXXHOME LIMITED

Company number 09584376

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
06 Dec 2023 TM01 Termination of appointment of Martin Holmes as a director on 5 December 2023
06 Dec 2023 TM01 Termination of appointment of Richard Charles Jones as a director on 5 December 2023
05 Dec 2023 PSC07 Cessation of Stuart John Falla as a person with significant control on 30 August 2023
05 Dec 2023 PSC01 Notification of Christopher William Bell as a person with significant control on 30 August 2023
11 Jul 2023 AD01 Registered office address changed from 1st Floor Bowman House 2/10 Bridge Street Reading RG1 2LU England to Farthings Eastfield Lane Whitchurch on Thames Reading RG8 7EJ on 11 July 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
16 Dec 2022 AA Accounts for a small company made up to 30 June 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
16 Nov 2021 AA Accounts for a small company made up to 30 June 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 30 June 2020
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
31 Oct 2019 AA Accounts for a small company made up to 30 June 2019
25 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
24 Jan 2019 AA Accounts for a small company made up to 30 June 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
16 Feb 2018 PSC07 Cessation of Christopher William Bell as a person with significant control on 15 February 2018
16 Feb 2018 PSC01 Notification of Stuart John Falla as a person with significant control on 15 February 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
16 Feb 2018 AA Micro company accounts made up to 30 June 2017
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 30 June 2016
30 Jan 2017 AP01 Appointment of Mr Richard Charles Jones as a director on 27 January 2017