HELMBOUND II LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

08/06/258 June 2025 Change of details for Mr Cameron Victor John Brown as a person with significant control on 2025-06-08

View Document

08/06/258 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

08/06/258 June 2025 Notification of Julian Brandon Atkinson as a person with significant control on 2025-05-30

View Document

08/06/258 June 2025 Appointment of Mr Julian Brandon Atkinson as a director on 2025-05-30

View Document

08/06/258 June 2025 Director's details changed for Mr Cameron Victor John Brown on 2025-06-08

View Document

06/06/256 June 2025 Termination of appointment of George Sebastian Hoskins Peck as a director on 2025-05-30

View Document

06/06/256 June 2025 Cessation of George Sebastian Hoskins Peck as a person with significant control on 2025-05-30

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

03/08/213 August 2021 Secretary's details changed for Mr Cameron Victor John Brown on 2021-07-31

View Document

31/07/2131 July 2021 Registered office address changed from 23 Barnard Road London SW11 1QT to 23a Barnard Road London SW11 1QT on 2021-07-31

View Document

31/07/2131 July 2021 Director's details changed for Mr Cameron Victor John Brown on 2021-07-31

View Document

31/07/2131 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

31/07/2131 July 2021 Termination of appointment of George Sebastian Hoskins Peck as a secretary on 2021-07-31

View Document

31/07/2131 July 2021 Secretary's details changed for Mr Cameron Victor John Brown on 2021-07-31

View Document

31/07/2131 July 2021 Secretary's details changed for Mr Cameron Brown on 2021-07-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

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

View Accounts

17/06/2117 June 2021 SECRETARY APPOINTED MR CAMERON BROWN

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR CAMERON VICTOR JOHN BROWN

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY REYNOLDS

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE PECK / 01/08/2015

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR GEORGE SEBASTIAN HOSKINS PECK

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY TETT

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR GEORGE PECK

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY TETT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CARRINGTON

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MR GREGORY JAMES TETT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CARRINGTON

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR GREGORY JAMES TETT

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CARRINGTON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR APPOINTED HENRY JOHN REYNOLDS

View Document

27/01/1027 January 2010 SECRETARY APPOINTED ANDREW RONALD WYLDE CARRINGTON

View Document

09/12/099 December 2009 DIRECTOR APPOINTED CHARLOTTE MARY WYLDE CARRINGTON

View Document

09/12/099 December 2009 02/06/09 STATEMENT OF CAPITAL GBP 3

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 8-12 NEW BRIDGE STREET LONDON EC4V 6AL UNITED KINGDOM

View Document

02/06/092 June 2009 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