- Company Overview for HEXR LTD (10999327)
- Filing history for HEXR LTD (10999327)
- People for HEXR LTD (10999327)
- More for HEXR LTD (10999327)
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) |
---|---|---|---|
19 Feb 2024 | TM01 | Termination of appointment of Adam Levy as a director on 2 February 2024 | |
17 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 10 January 2024
|
|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2023 | PSC04 | Change of details for Mr James Cook as a person with significant control on 5 October 2017 | |
21 Nov 2023 | PSC05 | Change of details for Oxford Science Enterprises Plc as a person with significant control on 19 January 2022 | |
21 Nov 2023 | PSC02 | Notification of Oxford Science Enterprises Plc as a person with significant control on 19 January 2022 | |
10 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
10 Nov 2023 | AP01 | Appointment of Gary Smith as a director on 1 June 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 7 Corsican Square 7 Corsican Square London E3 3YD England to Lock Studios 7 Corsican Square London E3 3YD on 6 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from 7 7 Corsican Sq London E3 3YD England to 7 Corsican Square 7 Corsican Square London E3 3YD on 5 January 2023 | |
21 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
07 Dec 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
30 Nov 2022 | TM01 | Termination of appointment of Matthew Timothy Arnold as a director on 29 November 2022 | |
30 Nov 2022 | AP01 | Appointment of Mr Jim Graham as a director on 29 November 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from West Wing Somerset House the Strand London WC2R 1LA England to 7 7 Corsican Sq London E3 3YD on 31 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | AD02 | Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL | |
25 Jul 2022 | CH04 | Secretary's details changed for Cc Secretaries Limited on 25 July 2022 | |
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 19 January 2022
|
|
07 Feb 2022 | MA | Memorandum and Articles of Association | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | TM01 | Termination of appointment of Henry Neilson as a director on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Matthew Timothy Arnold as a director on 25 August 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr James Cook as a person with significant control on 19 September 2020 | |
22 Nov 2021 | PSC04 | Change of details for Mr James Cook as a person with significant control on 20 September 2018 |