- Company Overview for HECSAGON LTD (11077415)
- Filing history for HECSAGON LTD (11077415)
- People for HECSAGON LTD (11077415)
- Charges for HECSAGON LTD (11077415)
- More for HECSAGON LTD (11077415)
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) |
---|---|---|---|
24 Mar 2021 | MR04 | Satisfaction of charge 110774150006 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 110774150001 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 110774150002 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 110774150005 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 110774150003 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 110774150007 in full | |
08 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW Wales to 109 Velindre Road Cardiff CF14 2TG on 3 December 2020 | |
02 Sep 2020 | MR01 | Registration of charge 110774150008, created on 28 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
25 Oct 2019 | TM02 | Termination of appointment of Neil George Jennings as a secretary on 1 September 2019 | |
14 Aug 2019 | AP03 | Appointment of Mr Neil George Jennings as a secretary on 1 December 2018 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Jun 2019 | MR01 | Registration of charge 110774150007, created on 23 May 2019 | |
29 May 2019 | MR01 | Registration of charge 110774150006, created on 23 May 2019 | |
23 May 2019 | MR01 | Registration of charge 110774150005, created on 23 May 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 109 Velindre Road 109 Velindre Road Cardiff CF14 2TG United Kingdom to The Business Centre Priority Business Park Barry CF63 2AW on 25 March 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
29 Oct 2018 | MR01 | Registration of charge 110774150004, created on 18 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2018
|
|
12 Sep 2018 | TM01 | Termination of appointment of Neil George Jennings as a director on 12 September 2018 | |
10 May 2018 | MR01 | Registration of charge 110774150003, created on 9 May 2018 | |
22 Mar 2018 | MR01 | Registration of charge 110774150002, created on 22 March 2018 |