- Company Overview for THE HEDGING COMPANY LIMITED (13124094)
- Filing history for THE HEDGING COMPANY LIMITED (13124094)
- People for THE HEDGING COMPANY LIMITED (13124094)
- More for THE HEDGING COMPANY LIMITED (13124094)
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) |
---|---|---|---|
08 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Jack Mark Stokes as a person with significant control on 11 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from Mulberry House, 69 London Road Stapeley Nantwich Cheshire CW5 7JN England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent ST1 5RQ on 11 March 2024 | |
02 Mar 2024 | TM01 | Termination of appointment of Mark Bryan Stokes as a director on 1 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
29 Oct 2023 | AP01 | Appointment of Mr Jack Mark Stokes as a director on 27 October 2023 | |
27 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 May 2022 | AD01 | Registered office address changed from West Court Campbell Road Stoke-on-Trent ST4 4FB England to Mulberry House, 69 London Road Stapeley Nantwich Cheshire CW5 7JN on 25 May 2022 | |
11 Jan 2022 | PSC01 | Notification of Mark Bryan Stokes as a person with significant control on 9 July 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
12 Aug 2021 | MA | Memorandum and Articles of Association | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | AD01 | Registered office address changed from Sigma House Festival Way Stoke-on-Trent ST1 5RY England to West Court Campbell Road Stoke-on-Trent ST4 4FB on 30 April 2021 | |
11 Feb 2021 | MA | Memorandum and Articles of Association | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-11
|