HELIO INTELLIGENCE GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Jonathan Morris as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewCertificate of change of name

View Document

15/05/2515 May 2025 Registration of charge 131854360003, created on 2025-05-09

View Document

23/04/2523 April 2025 Change of details for Bg Lower Midco 5 Limited as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from 154-160 Fleet Street London EC4A 2DQ England to 20 st. Thomas Street London SE1 9RS on 2025-04-23

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Donal Thomas Smith as a director on 2023-09-26

View Document

11/10/2311 October 2023 Appointment of Mr Mark Richard Hine as a director on 2023-09-26

View Document

11/10/2311 October 2023 Termination of appointment of Stella Mary Donoghue as a director on 2023-08-04

View Document

04/09/234 September 2023 Appointment of Mr Donal Thomas Smith as a director on 2023-08-04

View Document

08/08/238 August 2023 Appointment of Mr Jonathan Morris as a director on 2023-07-26

View Document

18/07/2318 July 2023 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 New Street Square London EC4A 3TW

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Termination of appointment of Robert Andrew Stansfield as a director on 2023-05-16

View Document

29/03/2329 March 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

27/03/2327 March 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

01/03/231 March 2023 Director's details changed for Ms Stella Mary Donoghue on 2021-06-25

View Document

24/02/2324 February 2023 Registration of charge 131854360002, created on 2023-02-22

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

18/02/2218 February 2022 Change of details for Bg Lower Midco 5 Limited as a person with significant control on 2021-06-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 154-160 Fleet Street Fleet Street London EC4A 2DQ on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 154-160 Fleet Street Fleet Street London EC4A 2DQ England to 154-160 Fleet Street London EC4A 2DQ on 2021-06-25

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