Advanced company searchLink opens in new window

THE HEDGING COMPANY LIMITED

Company number 13124094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Micro company accounts made up to 31 January 2024
11 Mar 2024 PSC04 Change of details for Mr Jack Mark Stokes as a person with significant control on 11 March 2024
11 Mar 2024 AD01 Registered office address changed from Mulberry House, 69 London Road Stapeley Nantwich Cheshire CW5 7JN England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent ST1 5RQ on 11 March 2024
02 Mar 2024 TM01 Termination of appointment of Mark Bryan Stokes as a director on 1 March 2024
15 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
29 Oct 2023 AP01 Appointment of Mr Jack Mark Stokes as a director on 27 October 2023
27 Jun 2023 AA Micro company accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
12 Aug 2022 AA Micro company accounts made up to 31 January 2022
25 May 2022 AD01 Registered office address changed from West Court Campbell Road Stoke-on-Trent ST4 4FB England to Mulberry House, 69 London Road Stapeley Nantwich Cheshire CW5 7JN on 25 May 2022
11 Jan 2022 PSC01 Notification of Mark Bryan Stokes as a person with significant control on 9 July 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 60,000
24 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
30 Apr 2021 AD01 Registered office address changed from Sigma House Festival Way Stoke-on-Trent ST1 5RY England to West Court Campbell Road Stoke-on-Trent ST4 4FB on 30 April 2021
11 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-11
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted