HELMET CITY.CO.UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2522 January 2025 Change of details for Ms Jennifer Clare Holmes as a person with significant control on 2025-01-06

View Document

22/01/2522 January 2025 Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24

View Document

22/01/2522 January 2025 Change of details for Ms Jennifer Clare Holmes as a person with significant control on 2025-01-06

View Document

22/01/2522 January 2025 Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24

View Document

16/01/2516 January 2025 Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24

View Document

15/01/2515 January 2025 Director's details changed for Mr Robertus Geradus Franciscus Hannink on 2024-12-24

View Document

15/01/2515 January 2025 Termination of appointment of Nicky Martinus Johannes Verkuijlen as a director on 2024-12-24

View Document

15/01/2515 January 2025 Cessation of Curas Investa Group B.V. as a person with significant control on 2024-12-24

View Document

15/01/2515 January 2025 Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24

View Document

15/01/2515 January 2025 Change of details for Ms Jennifer Clare Holmes as a person with significant control on 2025-01-06

View Document

15/01/2515 January 2025 Notification of Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24

View Document

15/01/2515 January 2025 Notification of Jennifer Clare Holmes as a person with significant control on 2025-01-06

View Document

15/01/2515 January 2025 Satisfaction of charge 071766510002 in full

View Document

15/01/2515 January 2025 Appointment of Mr Robertus Geradus Franciscus Hannink as a director on 2024-12-24

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mrs Jennifer Clare Holmes on 2024-03-11

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Registration of charge 071766510002, created on 2023-03-29

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Termination of appointment of Graham Frank Dobney as a director on 2022-11-16

View Document

23/11/2223 November 2022 Appointment of Nicky Martinus Johannes Verkuijlen as a director on 2022-11-16

View Document

23/11/2223 November 2022 Notification of Curas Investa Group B.V. as a person with significant control on 2022-11-16

View Document

23/11/2223 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

23/11/2223 November 2022 Cessation of Graham Frank Dobney as a person with significant control on 2022-11-16

View Document

23/11/2223 November 2022 Termination of appointment of Christine Joy Dobney as a director on 2022-11-16

View Document

23/11/2223 November 2022 Cessation of Christine Joy Dobney as a person with significant control on 2022-11-16

View Document

09/11/229 November 2022 Satisfaction of charge 071766510001 in full

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Mrs Christine Joy Dobney on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Graham Frank Dobney on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mrs Jennifer Clare Holmes on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Graham Frank Dobney as a person with significant control on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from 1 Paper Mews 330 High Steet Dorking Surrey RH4 2TU England to Waylands Farm Tatsfield Approach Road Tatsfield Westerham TN16 2JT on 2022-01-14

View Document

07/11/217 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS JENNIFER CLARE HOLMES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 SUB-DIVISION 27/03/17

View Document

04/04/174 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/174 April 2017 ADOPT ARTICLES 27/03/2017

View Document

04/04/174 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/174 April 2017 SUB DIVISION/SHARE TRANSFER 27/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071766510001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK DOBNEY / 31/01/2013

View Document

08/04/138 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/103 March 2010 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