HELIX HOLDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

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

View Document

29/10/2429 October 2024 Change of details for Rf Holdco Ltd as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Cessation of Francesco Colelli as a person with significant control on 2024-10-23

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

04/01/244 January 2024 Notification of Francesco Colelli as a person with significant control on 2023-10-25

View Document

04/01/244 January 2024 Change of details for Rf Holdco Ltd as a person with significant control on 2023-10-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Cessation of David James Ring as a person with significant control on 2023-08-10

View Document

29/08/2329 August 2023 Cessation of Terence Franka as a person with significant control on 2023-08-10

View Document

29/08/2329 August 2023 Notification of Rf Holdco Ltd as a person with significant control on 2023-08-10

View Document

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

View Document

15/06/2315 June 2023 Change of details for Mr David James Ring as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Mr Terence Franka as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Terence Franka on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr David James Ring on 2023-06-15

View Document

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

View Document

01/03/231 March 2023 Change of details for Mr David James Ring as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Terence Franka on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr David James Ring on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

01/03/231 March 2023 Change of details for Mr Terence Franka as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

11/05/2111 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 COMPANY NAME CHANGED ENERGYBASE GROUP LTD CERTIFICATE ISSUED ON 02/12/20

View Document

02/12/202 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/2016 November 2020 CHANGE OF NAME 04/11/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/02/1814 February 2018 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