HEXAGON LEGAL NETWORK LIMITED

13 Austin Friars, London, EC2N 2HE, England
StatusACTIVE
Company No.10878577
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

HEXAGON LEGAL NETWORK LIMITED is an active private limited company with number 10878577. It was incorporated 6 years, 11 months, 17 days ago, on 21 July 2017. The company address is 13 Austin Friars, London, EC2N 2HE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Jogi

Appointment date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: C/O Penn Chambers, 13 Austin Friars London EC2N 2HE England

New address: 13 Austin Friars London EC2N 2HE

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Shak Inayat

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irina Inayat

Appointment date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cindi Lee Van Graan

Cessation date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cindi Lee Van Graan

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neveen Galal

Termination date: 2020-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neveen Galal

Cessation date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mrs Cindi Lee Van Graan

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mr Shak Inayat

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Miss Neveen Galal

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cindi Van Graan

Notification date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neveen Galal

Notification date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shak Inayat

Notification date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reena Popat

Cessation date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Ann Underwood

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reena Popat

Termination date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

Old address: Suite 5 63 Broadway London E15 4BQ

New address: C/O Penn Chambers, 13 Austin Friars London EC2N 2HE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-04

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shak Inayat

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lorraine Purdy

Termination date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

Old address: Penn Chambers 54 Bow Lane St Mary Le Bow House London EC4M 9DJ United Kingdom

New address: Suite 5 63 Broadway London E15 4BQ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shak Inayat

Termination date: 2017-09-01

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONY JONES CONSULTANCY SERVICES LTD

STANLEY HOUSE,BILSTON,WV14 6AH

Number:09408259
Status:ACTIVE
Category:Private Limited Company

ASRA HUSSAIN LTD

HAWTHORNE HOUSE,LEICESTER,LE5 6DL

Number:11312472
Status:ACTIVE
Category:Private Limited Company

BAY TREE PUB LTD

THE BAY TREE PUB,SEAFORD,BN25 1EP

Number:10007858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXE FINANCE LIMITED

OFFICE 7A UNIT 16 DINAN WAY TRADING ESTATE,EXMOUTH,EX8 4RS

Number:03001739
Status:ACTIVE
Category:Private Limited Company

MARKRITE LIMITED

UNIT 34D COMPASS BUS PARK,INDUSTRIAL ESTATE, LAUNCESTON,PL15 7EB

Number:05549000
Status:ACTIVE
Category:Private Limited Company

MORALITY LIMITED

1 MOORE PARK ROAD,LONDON,

Number:11474964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source