HELIX TOPCO LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
07/01/257 January 2025 | Change of details for Hugo Alexander Capper Fell as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Cessation of David Andrew Cullum as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Change of details for Mr Angus Fell as a person with significant control on 2025-01-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/08/2414 August 2024 | Notification of Angus Fell as a person with significant control on 2023-06-17 |
14/08/2414 August 2024 | Cessation of Robin Wallace Fell as a person with significant control on 2022-10-09 |
14/08/2414 August 2024 | Notification of Hugo Alexander Capper Fell as a person with significant control on 2023-06-17 |
14/08/2414 August 2024 | Notification of David Cullum as a person with significant control on 2023-06-17 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
05/04/245 April 2024 | Change of details for Mr Robin Wallace Fell as a person with significant control on 2024-04-05 |
04/04/244 April 2024 | Change of details for Mr Robin Wallace Fell as a person with significant control on 2024-04-04 |
13/03/2413 March 2024 | Change of details for Mr Robin Wallace Fell as a person with significant control on 2018-05-08 |
13/03/2413 March 2024 | Registered office address changed from Suite 6 9 North Audley Street London W1K 6ZD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2024-03-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Termination of appointment of Robin Wallace Fell as a director on 2022-10-10 |
21/03/2321 March 2023 | Appointment of Mr Angus Fell as a director on 2023-03-20 |
21/03/2321 March 2023 | Director's details changed for Mr Angus Fell on 2023-03-20 |
21/03/2321 March 2023 | Director's details changed for Mr Angus Fell on 2023-03-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID CULLUM |
06/09/196 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
29/10/1829 October 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
21/06/1821 June 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 400.00 |
19/06/1819 June 2018 | ADOPT ARTICLES 31/05/2018 |
12/06/1812 June 2018 | REDUCE ISSUED CAPITAL 31/05/2018 |
12/06/1812 June 2018 | SOLVENCY STATEMENT DATED 31/05/18 |
12/06/1812 June 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 216 |
12/06/1812 June 2018 | STATEMENT BY DIRECTORS |
08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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