C/o Augusta Kent Limited The Clocktower Clocktower Square
St George's Street
Canterbury
CT1 2LE
SIC code:
70210 - Public relations and communications activities
Company staff
People with significant control
Barnaby O.
30 July 2018
Nature of control:
75,01-100% shares
Hagen Communications Limited was officially closed on 2023-06-07.
Hagen Communications was a private limited company that could have been found at C/O Augusta Kent Limited The Clocktower Clocktower Square, St George's Street, Canterbury, CT1 2LE, Kent. This company (formed on 2018-07-30) was run by 1 director.
Director Barnaby O. who was appointed on 30 July 2018.
The company was officially classified as "public relations and communications activities" (70210).
The last confirmation statement was filed on 2021-07-29 and last time the accounts were filed was on 31 July 2020.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Resolution
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2023
| gazette
Free Download
(1 page)
AD01
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to C/O Augusta Kent Limited the Clocktower Clocktower Square St George's Street Canterbury Kent CT1 2LE on January 14, 2022
filed on: 14th, January 2022
| address
Free Download
(2 pages)
CS01
Confirmation statement with updates July 29, 2021
filed on: 3rd, August 2021
| confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on July 31, 2020
filed on: 2nd, December 2020
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates July 29, 2020
filed on: 7th, August 2020
| confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on July 31, 2019
filed on: 2nd, September 2019
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates July 29, 2019
filed on: 7th, August 2019
| confirmation statement
Free Download
(5 pages)
SH08
Change of share class name or designation
filed on: 12th, March 2019
| capital
Free Download
(2 pages)
RESOLUTIONS
Varying share rights or name resolution
filed on: 12th, March 2019
| resolution
Free Download
(1 page)
SH01
Capital declared on February 14, 2019: 10.00 GBP
filed on: 1st, March 2019
| capital
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 30th, July 2018
| incorporation
Free Download
(10 pages)
SH01
Capital declared on July 30, 2018: 1.00 GBP
capital