CS01 |
Confirmation statement with updates 2023/10/06
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/10. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: PO Box 4385 11278181 - Companies House Default Address Cardiff CF14 8LH
filed on: 10th, August 2023
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/25.
filed on: 26th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/06/23
filed on: 24th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/24
filed on: 24th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2023/06/24 - the day director's appointment was terminated
filed on: 24th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/03/24
filed on: 14th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/06
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed helex corporation LTDcertificate issued on 31/08/22
filed on: 31st, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP02 |
New member appointment on 2022/08/26.
filed on: 27th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2022/08/26
filed on: 27th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/08/12
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2022/08/12 - the day director's appointment was terminated
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 29th, April 2022
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/06
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/05/16
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 28th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 24th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/16
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 24th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/05/16
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/05/09 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/09 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/03/27
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|