HEXAGONFAB LIMITED

Unit 1, Cambridge House Camboro Business Park Unit 1, Cambridge House Camboro Business Park, Cambridge, CB3 0QH, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.11106423
CategoryPrivate Limited Company
Incorporated11 Dec 2017
Age6 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

HEXAGONFAB LIMITED is an active private limited company with number 11106423. It was incorporated 6 years, 6 months, 23 days ago, on 11 December 2017. The company address is Unit 1, Cambridge House Camboro Business Park Unit 1, Cambridge House Camboro Business Park, Cambridge, CB3 0QH, Cambridgeshire, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 21 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Rogalla Von Bieberstein

Termination date: 2023-02-28

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruizhi Wang

Cessation date: 2022-11-04

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-04

Capital : 1,219.947 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-09

Psc name: Ruizhi Wang

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Ruizhi Wang

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fatima Kranc

Appointment date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Martin Mcdonnell

Termination date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Gordon Douglas

Appointment date: 2021-11-01

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-18

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Ruizhi Wang

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christoph Rogalla Von Bieberstein

Cessation date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Edward Martin Mcdonnell

Appointment date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 925.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 556.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-17

Capital : 526.32 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Christoph Rogalla Von Bieberstein

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Christoph Rogalla Von Bieberstein

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mr Christoph Rogalla Von Bieberstein

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Christoph Rogalla Von Bieberstein

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Ruizhi Wang

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Christoph Rogalla Von Bieberstein

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Christoph Rogalla Von Bieberstein

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Ruizhi Wang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: Staffords Accountants Limited Unit 1 Cambridge House, Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom

New address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-18

Old address: Mills & Reeve Llp Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom

New address: Staffords Accountants Limited Unit 1 Cambridge House, Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Rogalla Von Bieberstein

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoph Rogalla Von Bieberstein

Appointment date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christoph Rogalla Von Bieberstein

Notification date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoph Rogalla Von Bieberstein

Appointment date: 2019-08-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Ruizhi Wang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-24

Psc name: Ruizhi Wang

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Ruizhi Wang

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruizhi Wang

Notification date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruizhi Wang

Appointment date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philipp Braeuninger-Weimer

Termination date: 2018-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philipp Braeuninger-Weimer

Cessation date: 2018-05-21

Documents

View document PDF

Incorporation company

Date: 11 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAGHULU PEACOCK SERVICE LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11525204
Status:ACTIVE
Category:Private Limited Company

MONTROC CONSULTING LIMITED

THE GUILD,BATH,BA1 5EB

Number:11567494
Status:ACTIVE
Category:Private Limited Company

MONTROSE ROPE & SAIL COMPANY LIMITED

BRENT AVENUE,MONTROSE,DD10 9PB

Number:SC246159
Status:ACTIVE
Category:Private Limited Company

NEWFANGLED VEHICLES LTD

OFFICE SUITE 1, MCMILLAN HOUSE, 6 WOLFRETON DRIVE,HULL,HU10 7BY

Number:10578232
Status:ACTIVE
Category:Private Limited Company

PROBITY HIGHWAYS LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10057749
Status:ACTIVE
Category:Private Limited Company

QUADRANT INVESTMENTS LIMITED

120 BUNNS LANE,LONDON,NW7 2AS

Number:09808213
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