Advanced company searchLink opens in new window

HEMPLIX (UK) LTD

Company number 11354074

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)
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 AP01 Appointment of Mr Mark Anthony Slater as a director on 31 August 2023
19 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
17 Nov 2022 CH01 Director's details changed for Mr Craig Andrew Bowen on 17 November 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 AD01 Registered office address changed from Spaces 1650 Park View, Arlington Business Park Theale Reading Berkshire RG7 4SA England to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 14 June 2022
23 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
04 May 2022 TM01 Termination of appointment of Evangelia Vaoutsi as a director on 4 May 2022
04 May 2022 AP01 Appointment of Mr Craig Andrew Bowen as a director on 4 May 2022
01 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
28 May 2021 AA Micro company accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
01 Apr 2021 AD01 Registered office address changed from 1210 Park View, Arlington Business Park Theale Reading Berkshire RG7 4TY England to Spaces 1650 Park View, Arlington Business Park Theale Reading Berkshire RG7 4SA on 1 April 2021
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 23,000
08 Mar 2021 CAP-SS Solvency Statement dated 01/03/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2021 CH01 Director's details changed for Ms Evangelina Vaoutsi on 18 January 2021
08 Sep 2020 AP01 Appointment of Ms Evangelina Vaoutsi as a director on 28 August 2020
08 Sep 2020 TM01 Termination of appointment of Thomas Stricker as a director on 27 August 2020
28 Jul 2020 PSC08 Notification of a person with significant control statement
16 Jul 2020 PSC07 Cessation of S.T.U. Gmbh C/O Hemplix Uk Ltd. as a person with significant control on 4 March 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
22 May 2020 PSC02 Notification of S.T.U. Gmbh C/O Hemplix Uk Ltd. as a person with significant control on 4 March 2020
06 May 2020 PSC07 Cessation of Peter Wynford James Richards as a person with significant control on 4 March 2020