HELICAL (CHART) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr James Richard Moss as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

09/12/249 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ United Kingdom to 22 Ganton Street London W1F 7FD on 2024-12-09

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Thomas Philip Palmer Anderson as a director on 2023-01-13

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of William Andrew Parry as a director on 2022-09-26

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR MATTHEW CHARLES BONNING-SNOOK

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR WILLIAM ANDREW PARRY

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094779150001

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ARTICLES OF ASSOCIATION

View Document

12/11/1512 November 2015 ALTER ARTICLES 16/07/2015

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094779150001

View Document

09/03/159 March 2015 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