HELDA CONSULTING LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/2031 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/05/2015 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

20/06/1920 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

29/08/1829 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 LYON OAKS WARFIELD BRACKNELL BERKSHIRE RG42 2PT

View Document

04/07/174 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/03/1319 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1322 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 CURREXT FROM 28/02/2013 TO 05/04/2013

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW GRAINGER / 17/02/2011

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM BARN HOUSE BEECHINGSTOKE PEWSEY WILTSHIRE SN9 6HQ UNITED KINGDOM

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information