HELIO DISPLAY MATERIALS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-04

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

12/12/2412 December 2024 Notification of a person with significant control statement

View Document

05/12/245 December 2024 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2024-11-04

View Document

05/12/245 December 2024 Cessation of Longwall Ventures Ecf (Gp) Llp as a person with significant control on 2024-11-04

View Document

05/12/245 December 2024 Register(s) moved to registered office address Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB

View Document

25/11/2425 November 2024 Appointment of Ms Kate Ronayne as a director on 2024-11-05

View Document

25/11/2425 November 2024 Termination of appointment of Luke Rajah as a director on 2024-11-05

View Document

23/11/2423 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Director's details changed for Mr Luke Rajah on 2024-10-15

View Document

04/11/244 November 2024 Appointment of Mr Yaocheng (Jason) Liu as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Richard Henry Friend as a director on 2024-10-15

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

02/10/242 October 2024 Appointment of Sir Richard Henry Friend as a director on 2017-05-16

View Document

01/10/241 October 2024 Termination of appointment of Richard Henry Friend as a director on 2023-10-17

View Document

02/07/242 July 2024 Appointment of Mrs Maria Ludkin as a secretary on 2024-05-01

View Document

02/07/242 July 2024 Appointment of Mr David James Edmonds Denny as a director on 2024-05-22

View Document

01/07/241 July 2024 Termination of appointment of Kate Ronayne as a director on 2024-05-22

View Document

28/05/2428 May 2024 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Haddleton & Co Limited as a secretary on 2024-04-30

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

29/02/2429 February 2024 Change of details for Longwall Ventures Ecf (Gp) Llp as a person with significant control on 2024-02-26

View Document

13/02/2413 February 2024 Termination of appointment of Ip2Ipo Services Limited as a director on 2024-01-29

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Simon Bruss Jones as a director on 2024-01-15

View Document

19/01/2419 January 2024 Termination of appointment of Mark Andrew Verrall as a director on 2024-01-15

View Document

11/01/2411 January 2024 Appointment of Mr David Hayes as a director on 2024-01-11

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Luke Raja on 2023-10-24

View Document

28/09/2328 September 2023 Termination of appointment of Dennis Atkinson as a director on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Mr Luke Raja as a director on 2023-09-26

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Termination of appointment of Michael Geoffrey Penington as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Miss Kate Ronayne as a director on 2023-05-31

View Document

23/11/2223 November 2022 Appointment of Mr Dennis Atkinson as a director on 2022-10-24

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2022-07-01

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2022-07-01

View Document

10/10/2210 October 2022 Change of details for Longwall Ventures Ecf (Gp) Llp as a person with significant control on 2021-12-03

View Document

07/10/227 October 2022 Director's details changed for Mr Simon Bruss Jones on 2021-12-01

View Document

07/10/227 October 2022 Director's details changed for Dr Mark Andrew Verrall on 2021-12-01

View Document

07/10/227 October 2022 Director's details changed for Mr Henry Snaith on 2021-12-01

View Document

07/10/227 October 2022 Director's details changed for Mr Michael Geoffrey Penington on 2021-12-01

View Document

07/10/227 October 2022 Director's details changed for Sir Richard Henry Friend on 2021-12-01

View Document

01/07/221 July 2022 Confirmation statement made on 2022-07-01 with updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-10

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

08/12/218 December 2021 Director's details changed for Dr Mark Andrew Verrall on 2021-12-01

View Document

08/12/218 December 2021 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Windsor House Cornwall Road Harrogate HG1 2PW on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Michael Geoffrey Penington on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Mr Henry Snaith on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Sir Richard Henry Friend on 2021-12-01

View Document

06/12/216 December 2021 Director's details changed for Ip2Ipo Services Limited on 2021-12-01

View Document

06/12/216 December 2021 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2021-12-01

View Document

15/06/2115 June 2021 Second filing of Confirmation Statement dated 2020-11-27

View Document

08/01/218 January 2021 Confirmation statement made on 2020-11-27 with updates

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED DR MARK ANDREW VERRALL

View Document

30/04/2030 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 47.26

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

27/03/2027 March 2020 SAIL ADDRESS CHANGED FROM: NEXUS DISCOVERY WAY LEEDS LS2 3AA ENGLAND

View Document

27/03/2027 March 2020 CORPORATE SECRETARY APPOINTED HADDLETON & CO. LTD

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR SIMON BRUSS JONES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED HELIOCHROME LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

09/05/199 May 2019 SAIL ADDRESS CHANGED FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF ENGLAND

View Document

21/02/1921 February 2019 ARTICLES OF ASSOCIATION

View Document

14/01/1914 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 47

View Document

14/01/1914 January 2019 ADOPT ARTICLES 19/12/2018

View Document

07/12/187 December 2018 CESSATION OF HENRY SNAITH AS A PSC

View Document

07/12/187 December 2018 CESSATION OF RICHARD HENRY FRIEND AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1816 October 2018 10/09/18 STATEMENT OF CAPITAL GBP 34

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1722 December 2017 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

22/12/1722 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 30.5

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

29/06/1729 June 2017 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRIEND

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY SNAITH

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED PROFESSOR HENRY SNAITH

View Document

16/05/1716 May 2017 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED SIR RICHARD HENRY FRIEND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 24 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

08/03/178 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/179 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 27.00

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/175 January 2017 SAIL ADDRESS CREATED

View Document

05/01/175 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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