HELMET CITY.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with updates |
22/01/2522 January 2025 | Change of details for Ms Jennifer Clare Holmes as a person with significant control on 2025-01-06 |
22/01/2522 January 2025 | Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24 |
22/01/2522 January 2025 | Change of details for Ms Jennifer Clare Holmes as a person with significant control on 2025-01-06 |
22/01/2522 January 2025 | Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24 |
16/01/2516 January 2025 | Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24 |
15/01/2515 January 2025 | Director's details changed for Mr Robertus Geradus Franciscus Hannink on 2024-12-24 |
15/01/2515 January 2025 | Termination of appointment of Nicky Martinus Johannes Verkuijlen as a director on 2024-12-24 |
15/01/2515 January 2025 | Cessation of Curas Investa Group B.V. as a person with significant control on 2024-12-24 |
15/01/2515 January 2025 | Change of details for Mr Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24 |
15/01/2515 January 2025 | Change of details for Ms Jennifer Clare Holmes as a person with significant control on 2025-01-06 |
15/01/2515 January 2025 | Notification of Robertus Geradus Franciscus Hannink as a person with significant control on 2024-12-24 |
15/01/2515 January 2025 | Notification of Jennifer Clare Holmes as a person with significant control on 2025-01-06 |
15/01/2515 January 2025 | Satisfaction of charge 071766510002 in full |
15/01/2515 January 2025 | Appointment of Mr Robertus Geradus Franciscus Hannink as a director on 2024-12-24 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
12/03/2412 March 2024 | Director's details changed for Mrs Jennifer Clare Holmes on 2024-03-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Registration of charge 071766510002, created on 2023-03-29 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Termination of appointment of Graham Frank Dobney as a director on 2022-11-16 |
23/11/2223 November 2022 | Appointment of Nicky Martinus Johannes Verkuijlen as a director on 2022-11-16 |
23/11/2223 November 2022 | Notification of Curas Investa Group B.V. as a person with significant control on 2022-11-16 |
23/11/2223 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
23/11/2223 November 2022 | Cessation of Graham Frank Dobney as a person with significant control on 2022-11-16 |
23/11/2223 November 2022 | Termination of appointment of Christine Joy Dobney as a director on 2022-11-16 |
23/11/2223 November 2022 | Cessation of Christine Joy Dobney as a person with significant control on 2022-11-16 |
09/11/229 November 2022 | Satisfaction of charge 071766510001 in full |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Director's details changed for Mrs Christine Joy Dobney on 2022-10-27 |
27/10/2227 October 2022 | Director's details changed for Mr Graham Frank Dobney on 2022-10-27 |
27/10/2227 October 2022 | Director's details changed for Mrs Jennifer Clare Holmes on 2022-10-27 |
27/10/2227 October 2022 | Change of details for Mr Graham Frank Dobney as a person with significant control on 2022-10-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
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 |
07/11/217 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
01/05/201 May 2020 | DIRECTOR APPOINTED MRS JENNIFER CLARE HOLMES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | SUB-DIVISION 27/03/17 |
04/04/174 April 2017 | STATEMENT OF COMPANY'S OBJECTS |
04/04/174 April 2017 | ADOPT ARTICLES 27/03/2017 |
04/04/174 April 2017 | VARYING SHARE RIGHTS AND NAMES |
04/04/174 April 2017 | SUB DIVISION/SHARE TRANSFER 27/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071766510001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK DOBNEY / 31/01/2013 |
08/04/138 April 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HELMET CITY.CO.UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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