HEXAJYNCY LTD - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Accounts. Accounts type micro entity. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type micro entity. 2021-10-14 View Report
Gazette. Gazette filings brought up to date. 2021-09-25 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Gazette. Gazette notice compulsory. 2021-09-14 View Report
Accounts. Accounts type micro entity. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2018-11-13 View Report
Address. Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom. Change date: 2018-10-05. New address: 546 Chorley Old Road Bolton BL1 6AB. 2018-10-05 View Report
Address. Old address: 5 Queen Street Norwich NR2 4TL United Kingdom. Change date: 2018-09-26. New address: 346 Chorley Old Road Bolton BL1 6AB. 2018-09-26 View Report
Persons with significant control. Cessation date: 2017-09-24. Psc name: Charlotte Andrew. 2018-09-04 View Report
Address. Change date: 2018-07-09. Old address: 230 County Road Walton Liverpool L4 5PJ England. New address: 5 Queen Street Norwich NR2 4TL. 2018-07-09 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Accounts. Change account reference date company previous shortened. 2018-06-26 View Report
Persons with significant control. Notification date: 2017-09-24. Psc name: Rhodel Calayag. 2018-06-18 View Report
Officers. Officer name: Charlotte Andrew. Termination date: 2017-09-24. 2017-10-25 View Report
Officers. Appointment date: 2017-09-24. Officer name: Mr Rhodel Calayag. 2017-10-23 View Report
Address. Change date: 2017-10-20. Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. New address: 230 County Road Walton Liverpool L4 5PJ. 2017-10-20 View Report
Address. Old address: 353 Oldham Road Rochdale OL16 5LN United Kingdom. Change date: 2017-10-11. New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. 2017-10-11 View Report
Incorporation. Capital: GBP 1 2017-08-25 View Report