TISSUS D' HELENE LTD

Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mr Alberto Bostinaru as a director on 2025-03-24

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

07/12/187 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD CORMACK / 15/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN CORMACK / 15/08/2018

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CORMACK / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CORMACK / 15/08/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/12/175 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/09/167 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 ADOPT ARTICLES 14/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 SUB-DIVISION 09/11/15

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR JONATHAN JAMES MURRAY DIXON

View Document

31/07/1531 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 421 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED ANDREW EDWARD CORMACK

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CORMACK / 16/01/2010

View Document

29/10/0929 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 9 WOODSIDE LANE LONDON N12 8RB

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 9 WOODSIDE CLOSE LONDON N12 8RB

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: C/O WARRENER STEWARD HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

16/01/0616 January 2006 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