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

Hedigen Limited

Documents

Total Documents61
Total Pages194

Filing History

8 November 2023Confirmation statement made on 22 October 2023 with no updates
14 March 2023Micro company accounts made up to 30 April 2022
15 November 2022Confirmation statement made on 22 October 2022 with no updates
11 February 2022Change of details for Dr Behrooz Ghasemi Firoozabadi as a person with significant control on 11 February 2022
11 February 2022Director's details changed for Dr Behrooz Ghasemi Firoozabadi on 11 February 2022
13 January 2022Micro company accounts made up to 30 April 2021
5 November 2021Confirmation statement made on 22 October 2021 with no updates
19 April 2021Micro company accounts made up to 30 April 2020
15 November 2020Confirmation statement made on 22 October 2020 with no updates
27 January 2020Micro company accounts made up to 30 April 2019
5 November 2019Confirmation statement made on 22 October 2019 with no updates
31 January 2019Micro company accounts made up to 30 April 2018
31 October 2018Confirmation statement made on 22 October 2018 with no updates
29 January 2018Micro company accounts made up to 30 April 2017
15 November 2017Confirmation statement made on 22 October 2017 with no updates
15 November 2017Confirmation statement made on 22 October 2017 with no updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 November 2016Confirmation statement made on 22 October 2016 with updates
30 November 2016Confirmation statement made on 22 October 2016 with updates
3 February 2016Registered office address changed from 92 Wellington Road South Stockport Cheshire SK1 3UH to Unit 6 Millbrook Industrial Estate, Floats Road Roundthorn Industrial Estate Manchester M23 9WT on 3 February 2016
3 February 2016Registered office address changed from 92 Wellington Road South Stockport Cheshire SK1 3UH to Unit 6 Millbrook Industrial Estate, Floats Road Roundthorn Industrial Estate Manchester M23 9WT on 3 February 2016
22 January 2016Total exemption small company accounts made up to 30 April 2015
22 January 2016Total exemption small company accounts made up to 30 April 2015
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
22 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015
22 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015
22 October 2014Director's details changed for Mr Behrooz Ghasemi on 22 October 2014
22 October 2014Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport Cheshire SK1 3UH on 22 October 2014
22 October 2014Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport Cheshire SK1 3UH on 22 October 2014
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 October 2014Director's details changed for Mr Behrooz Ghasemi on 22 October 2014
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 July 2014Total exemption small company accounts made up to 31 October 2013
22 July 2014Total exemption small company accounts made up to 31 October 2013
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
19 July 2013Total exemption small company accounts made up to 31 October 2012
19 July 2013Total exemption small company accounts made up to 31 October 2012
16 December 2012Director's details changed for Mr Behrooz Ghasemi on 1 January 2012
16 December 2012Director's details changed for Mr Behrooz Ghasemi on 1 January 2012
16 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
16 December 2012Director's details changed for Mr Behrooz Ghasemi on 1 January 2012
16 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
14 November 2011Accounts for a dormant company made up to 31 October 2011
14 November 2011Accounts for a dormant company made up to 31 October 2011
9 November 2011Director's details changed for Mr Behrooz Ghasemi on 26 October 2010
9 November 2011Director's details changed for Mr Behrooz Ghasemi on 26 October 2010
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
26 November 2010Appointment of Mr Behrooz Ghasemi as a director
26 November 2010Appointment of Mr Behrooz Ghasemi as a director
8 November 2010Registered office address changed from 68 Melrose Crescent Hale Altrincham Lancs WA15 8NJ United Kingdom on 8 November 2010
8 November 2010Registered office address changed from 68 Melrose Crescent Hale Altrincham Lancs WA15 8NJ United Kingdom on 8 November 2010
8 November 2010Registered office address changed from 68 Melrose Crescent Hale Altrincham Lancs WA15 8NJ United Kingdom on 8 November 2010
27 October 2010Termination of appointment of Graham Cowan as a director
27 October 2010Termination of appointment of Graham Cowan as a director
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing