HELMIDGE LTD

Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

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

View Accounts

01/08/241 August 2024 Change of details for Milkhail Fleitman as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Director's details changed for Director Mikhail Fleitman on 2024-07-31

View Document

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

View Accounts

17/04/2417 April 2024 Registered office address changed from C/O Vincent French and Browne Rugby Chambers 2 Rugby Street London WC1N 3QU to 41 Devonshire Street Ground Floor London W1G 7AJ on 2024-04-17

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2022-06-30

View Document

26/02/2426 February 2024 Administrative restoration application

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/02/2426 February 2024 Change of details for Milkhail Fleitman as a person with significant control on 2023-12-08

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-07-26 with updates

View Document

26/02/2426 February 2024 Director's details changed for Director Mikhail Fleitman on 2023-12-08

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Accounts

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

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

View Accounts

09/04/129 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/08/112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERNA INTERNATIONAL LIMITED / 07/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL FLEITMAN / 22/06/2010

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: VINCENT, FRENCH & BROWNE KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 16 BEAUFORT COURT ADMIRALS WAY WATERSIDE LONDON E14 9XL

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 15 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/05/998 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/998 May 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/05/998 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: 2 NORTH CRESCENT LONDON N3 3LL

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 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