HELIX MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Claudio Bosco Da Gama Rose on 2025-06-12

View Document

12/06/2512 June 2025 NewNotification of Claudio Bosco Da Gama Rose as a person with significant control on 2025-06-12

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

29/05/2529 May 2025 Cessation of Euan Moryson Burr as a person with significant control on 2025-03-21

View Document

29/05/2529 May 2025 Cessation of Nicholas Richard Wiley as a person with significant control on 2023-06-01

View Document

21/03/2521 March 2025 Termination of appointment of Euan Moryson Burr as a director on 2025-03-21

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

21/11/2321 November 2023 Appointment of Mr Claudio Bosco Da Gama Rose as a director on 2023-11-20

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

10/06/2310 June 2023 Termination of appointment of Nicholas Richard Wiley as a director on 2023-06-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Notification of Felicity Main as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

25/11/2125 November 2021 Notification of Euan Moryson Burr as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Notification of Nicholas Richard Wiley as a person with significant control on 2021-11-25

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

19/06/2119 June 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 36 Colston Road London SW14 7AY on 2021-06-19

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM PETER RICH-JONES / 07/02/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH RICH-JONES / 07/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 20/06/16 NO MEMBER LIST

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/151 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

22/06/1522 June 2015 20/06/15 NO MEMBER LIST

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 118 PRIORY LANE ROEHAMPTON LONDON SW15 5JL

View Document

03/03/153 March 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM PETER RICH-JONES / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH RICH-JONES / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM PETER RICH-JONES / 14/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH RICH-JONES / 14/08/2014

View Document

17/07/1417 July 2014 20/06/14 NO MEMBER LIST

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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