HELENA MCRAE LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

14/12/2314 December 2023 Amended micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 8 Andrews House 124 Brighton Road Purley Surrey CR8 4AB to 78 78 High Street Croydon CR0 1NA on 2023-03-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MCRAE

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS HELENA MCRAE

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GRAYSON MCRAE / 16/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY APPOINTED MRS HELENA MCRAE

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY HELENA MCRAE

View Document

14/05/0814 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR HELENA MCRAE

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 99 LONDON ROAD CROYDON CR0 2RF

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 99 LONDON RD LONDON ROAD CROYDON CR0 2RF

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 15 KATHARINE STREET CROYDON SURREY CR0 1NX

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 4 ANDREWS HOUSE 124 BRIGHTON ROAD PURLEY SURREY CR8 4AB

View Document

10/05/0410 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: CYGNET HOUSE 98 GRAHAM ROAD LONDON SW19 3SS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 4 ST ANDREWS HOUSE 124 BRIGHTON ROAD PURLEY SURREY CR8 4AB

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED CODE & DESIGN LTD CERTIFICATE ISSUED ON 14/08/02

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company