Advanced company searchLink opens in new window

HEXEN HUB LTD

Company number 10146933

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Dec 2024 RP05 Registered office address changed to PO Box 4385, 10146933 - Companies House Default Address, Cardiff, CF14 8LH on 5 December 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
09 Aug 2023 AA Accounts for a dormant company made up to 30 April 2022
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2023 AA Accounts for a dormant company made up to 30 April 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from 110 Pears Road Hounslow TW3 1SJ England to 5 the Mall London W5 2PJ on 7 June 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 CH01 Director's details changed for Mr Dariusz Adam Mikrut on 31 March 2022
31 Mar 2022 PSC04 Change of details for Mr Dariusz Adam Mikrut as a person with significant control on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 1 Derby Road Grays RM17 6QD England to 110 Pears Road Hounslow TW3 1SJ on 31 March 2022
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
03 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Aug 2019 CH01 Director's details changed for Mr Dariusz Adam Mikrut on 14 August 2019
14 Aug 2019 PSC04 Change of details for Mr Dariusz Adam Mikrut as a person with significant control on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from Suite a 1New Road Grays RM17 6NG England to 1 Derby Road Grays RM17 6QD on 14 August 2019
05 May 2019 AD01 Registered office address changed from Suite a 1 New Road Grays RM17 6NG England to Suite a 1New Road Grays RM17 6NG on 5 May 2019