HELYX MANAGEMENT CONSULTING LTD.

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/02/2324 February 2023 Change of details for Mr Patrick Gambin as a person with significant control on 2023-02-24

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/02/2318 February 2023 Director's details changed for Mr Patrick Gambin on 2021-12-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/06/2110 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

15/02/1915 February 2019 CESSATION OF MARK STEFAN TUREK AS A PSC

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TUREK

View Document

12/01/1912 January 2019 REGISTERED OFFICE CHANGED ON 12/01/2019 FROM 702 STREAMLIGHT TOWER 9 PROVINCE SQUARE LONDON E14 9DW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR VASCO RIBEIRO TEIXEIRA

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/08/1819 August 2018 CESSATION OF VASCO RIBEIRO TEIXEIRA AS A PSC

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM ALBAR CHURCH LANE COULSDON SURREY CR5 3RD UNITED KINGDOM

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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