HELMING VENTURES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-16

View Document

25/07/2425 July 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Opus Restrucuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Statement of affairs

View Document

25/07/2425 July 2024 Resolutions

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Michael Pickering on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Michael Pickering on 2022-02-01

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/09/2024 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 119.8724

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 SUBDIVISION 12/03/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 27/03/2020

View Document

22/04/2022 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 119.6724

View Document

22/04/2022 April 2020 SUB-DIVISION 12/03/20

View Document

20/04/2020 April 2020 SUB DIVISION 12/03/2020

View Document

16/04/2016 April 2020 SUB-DIVISION 12/03/20

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY WILLIAM BURKITT / 06/01/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY WILLIAM BURKITT / 30/03/2020

View Document

12/03/2012 March 2020 SUB-DIVISION 08/11/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM BURKITT / 06/01/2020

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WILLIAM BURKITT

View Document

12/12/1912 December 2019 CESSATION OF HENRY WILLIAM BURKITT AS A PSC

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM WHINBUSH HOUSE 1 WHINBUSH GROVE HITCHIN HERTFORDSHIRE SG5 1PT

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MICHAEL PICKERING

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WILLIAM BURKITT

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 COMPANY NAME CHANGED ADVENTURE YACHTING LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM BURKITT / 26/04/2013

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM FLAT B 61 BIRNAM ROAD LONDON N4 3LJ ENGLAND

View Document

25/04/1325 April 2013 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