HELIX HOLDCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-13 with updates |
31/10/2431 October 2024 | Registered office address changed from 1 Pancras Square London N1C 4AG to Thirty Lighterman 30 Wharfdale Road London N1 9RY on 2024-10-31 |
29/10/2429 October 2024 | Change of details for Rf Holdco Ltd as a person with significant control on 2024-10-23 |
29/10/2429 October 2024 | Cessation of Francesco Colelli as a person with significant control on 2024-10-23 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
26/01/2426 January 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
04/01/244 January 2024 | Notification of Francesco Colelli as a person with significant control on 2023-10-25 |
04/01/244 January 2024 | Change of details for Rf Holdco Ltd as a person with significant control on 2023-10-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Resolutions |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-10-25 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
29/08/2329 August 2023 | Cessation of David James Ring as a person with significant control on 2023-08-10 |
29/08/2329 August 2023 | Cessation of Terence Franka as a person with significant control on 2023-08-10 |
29/08/2329 August 2023 | Notification of Rf Holdco Ltd as a person with significant control on 2023-08-10 |
10/07/2310 July 2023 | Registered office address changed from PO Box 4385 11206420 - Companies House Default Address Cardiff CF14 8LH to 1 Pancras Square London N1C 4AG on 2023-07-10 |
15/06/2315 June 2023 | Change of details for Mr David James Ring as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Change of details for Mr Terence Franka as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Director's details changed for Mr Terence Franka on 2023-06-15 |
15/06/2315 June 2023 | Director's details changed for Mr David James Ring on 2023-06-15 |
09/05/239 May 2023 | Registered office address changed to PO Box 4385, 11206420 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-09 |
01/03/231 March 2023 | Change of details for Mr David James Ring as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Director's details changed for Mr Terence Franka on 2023-03-01 |
01/03/231 March 2023 | Director's details changed for Mr David James Ring on 2023-03-01 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-13 with updates |
01/03/231 March 2023 | Change of details for Mr Terence Franka as a person with significant control on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/11/2214 November 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Spaces 100 Avebury Boulevard Milton Keynes MK9 1FH on 2022-11-14 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with updates |
11/05/2111 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | 28/02/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | COMPANY NAME CHANGED ENERGYBASE GROUP LTD CERTIFICATE ISSUED ON 02/12/20 |
02/12/202 December 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/11/2016 November 2020 | CHANGE OF NAME 04/11/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/10/1921 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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