Download leads from Nexok and grow your business. Find out more

Hextalls Limited

Documents

Total Documents82
Total Pages364

Filing History

19 April 2023Total exemption full accounts made up to 30 April 2022
12 April 2023Confirmation statement made on 30 March 2023 with no updates
23 February 2023Registered office address changed from Charrington's House Second Floor the Causeway Bishop's Stortford CM23 2ER England to Third Floor, Innovation House London Road Bishop's Stortford CM23 3GW on 23 February 2023
22 April 2022Confirmation statement made on 30 March 2022 with no updates
1 February 2022Total exemption full accounts made up to 30 April 2021
6 April 2021Confirmation statement made on 30 March 2021 with updates
11 March 2021Total exemption full accounts made up to 30 April 2020
9 April 2020Confirmation statement made on 30 March 2020 with no updates
16 January 2020Total exemption full accounts made up to 30 April 2019
8 April 2019Confirmation statement made on 30 March 2019 with no updates
11 January 2019Total exemption full accounts made up to 30 April 2018
25 April 2018Registered office address changed from Kings House 101-135 Kings Road Brentwood Essex CM14 4DR England to Charrington's House Second Floor the Causeway Bishop's Stortford CM23 2ER on 25 April 2018
13 April 2018Confirmation statement made on 30 March 2018 with no updates
29 March 2018Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 29 March 2018
4 January 2018Total exemption full accounts made up to 30 April 2017
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 April 2017Confirmation statement made on 30 March 2017 with updates
10 April 2017Confirmation statement made on 30 March 2017 with updates
27 March 2017Appointment of Ms Emma Lee Bond as a director on 27 March 2017
27 March 2017Appointment of Ms Emma Lee Bond as a director on 27 March 2017
13 March 2017Appointment of Ms Emma Lee Bond as a director on 13 March 2017
13 March 2017Termination of appointment of Emma Lee Bond as a director on 13 March 2017
13 March 2017Appointment of Ms Emma Lee Bond as a director on 13 March 2017
13 March 2017Termination of appointment of Emma Lee Bond as a director on 13 March 2017
13 December 2016Total exemption small company accounts made up to 30 April 2016
13 December 2016Total exemption small company accounts made up to 30 April 2016
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
16 September 2015Total exemption small company accounts made up to 30 April 2015
16 September 2015Total exemption small company accounts made up to 30 April 2015
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
3 November 2014Total exemption small company accounts made up to 30 April 2014
3 November 2014Total exemption small company accounts made up to 30 April 2014
27 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10
27 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10
6 February 2014Total exemption small company accounts made up to 30 April 2013
6 February 2014Total exemption small company accounts made up to 30 April 2013
8 May 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 8 May 2013
8 May 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 8 May 2013
8 May 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 8 May 2013
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
10 January 2013Total exemption small company accounts made up to 30 April 2012
10 January 2013Total exemption small company accounts made up to 30 April 2012
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
23 March 2012Particulars of a mortgage or charge / charge no: 2
23 March 2012Particulars of a mortgage or charge / charge no: 2
23 January 2012Total exemption small company accounts made up to 30 April 2011
23 January 2012Total exemption small company accounts made up to 30 April 2011
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
20 January 2011Particulars of a mortgage or charge / charge no: 1
20 January 2011Particulars of a mortgage or charge / charge no: 1
4 January 2011Total exemption small company accounts made up to 30 April 2010
4 January 2011Total exemption small company accounts made up to 30 April 2010
14 December 2010Registered office address changed from 28 Leman Street London E1 8ER on 14 December 2010
14 December 2010Registered office address changed from 28 Leman Street London E1 8ER on 14 December 2010
21 June 2010Termination of appointment of Julian Morris as a director
21 June 2010Termination of appointment of Alexander Padfield as a secretary
21 June 2010Appointment of Ms Emma Lee Bond as a secretary
21 June 2010Termination of appointment of Julian Morris as a director
21 June 2010Appointment of Ms Emma Lee Bond as a secretary
21 June 2010Termination of appointment of Alexander Padfield as a secretary
26 April 2010Director's details changed for Alexander James Padfield on 30 March 2010
26 April 2010Director's details changed for Julian Rupert Laurence Morris on 30 March 2010
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
26 April 2010Director's details changed for Julian Rupert Laurence Morris on 30 March 2010
26 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 10
26 April 2010Director's details changed for Alexander James Padfield on 30 March 2010
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
26 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 10
18 December 2009Registered office address changed from 28 Leman Street London E14 8NG on 18 December 2009
18 December 2009Registered office address changed from 28 Leman Street London E14 8NG on 18 December 2009
13 November 2009Termination of appointment of Matthew Hennessey-Gibbs as a director
13 November 2009Termination of appointment of Matthew Hennessey-Gibbs as a director
25 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010
25 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010
30 March 2009Incorporation
30 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing