(AD01) Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Mbi Coakley, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on Tuesday 20th February 2024
filed on: 20th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Thursday 17th November 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 1st January 2022
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st January 2022
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th October 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Friday 10th July 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th January 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 420100.00 GBP is the capital in company's statement on Friday 21st September 2018
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Tuesday 9th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th March 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Thursday 1st February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Thursday 1st January 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed helix capital LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 71-91 Aldwych London WC2B 4HN England to 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on Wednesday 17th December 2014
filed on: 17th, December 2014
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(8 pages)
|