- Company Overview for HEMPLIX (UK) LTD (11354074)
- Filing history for HEMPLIX (UK) LTD (11354074)
- People for HEMPLIX (UK) LTD (11354074)
- More for HEMPLIX (UK) LTD (11354074)
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
|
|
08 Mar 2021 | CAP-SS | Solvency Statement dated 01/03/21 | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |