Advanced company searchLink opens in new window

HEXR LTD

Company number 10999327

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)
15 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 AP01 Appointment of Mr Henry Neilson as a director on 23 April 2021
10 May 2021 AP01 Appointment of Mr Adam Levy as a director on 23 April 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 190.5627
22 Oct 2020 AD01 Registered office address changed from 15B St George Mews London NW1 8XE England to West Wing Somerset House the Strand London WC2R 1LA on 22 October 2020
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 September 2020
  • GBP 186.7627
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 TM01 Termination of appointment of Matthew Timothy Arnold as a director on 1 February 2020
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
10 Oct 2019 AD02 Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
09 Oct 2019 AD01 Registered office address changed from 18 Finsbury Square London EC2A 1AH England to 15B St George Mews London NW1 8XE on 9 October 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 155.7071
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 131.2731
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 129.7839
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 120.1915
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 128.2753
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 102.2129
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 106.4043
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 102.2129
11 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018