Advanced company searchLink opens in new window

HEXA CONSULTING LIMITED

Company number 11774368

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2024 PSC01 Notification of Matthew Price as a person with significant control on 1 February 2024
28 Feb 2024 PSC01 Notification of Richard Osbond as a person with significant control on 1 February 2024
05 Feb 2024 AP01 Appointment of Mr Matthew Price as a director on 1 February 2024
05 Feb 2024 AP01 Appointment of Mr Richard James Osbond as a director on 1 February 2024
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
02 Nov 2023 PSC04 Change of details for Mr James Garment as a person with significant control on 2 November 2023
02 Nov 2023 CH01 Director's details changed for Mr James Garment on 2 November 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 100
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 SH08 Change of share class name or designation
31 Mar 2022 CH01 Director's details changed for Mr James Garment on 30 March 2022
31 Mar 2022 SH02 Sub-division of shares on 28 February 2022
30 Mar 2022 CH01 Director's details changed for Mr David Strong on 30 March 2022
19 Jan 2022 PSC04 Change of details for Mr James Garment as a person with significant control on 16 January 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
18 Jan 2022 PSC04 Change of details for Mr James Garment as a person with significant control on 16 January 2022
20 Jul 2021 CH01 Director's details changed for Mr Mark Jones on 20 July 2021
20 Jul 2021 PSC04 Change of details for Mr Mark Jones as a person with significant control on 20 July 2021
20 Jul 2021 PSC04 Change of details for Mr James Garment as a person with significant control on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to 4 st Mary's Place Nottingham Nottinghamshire NG1 1PH on 20 July 2021