HELMS ASSET MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

19/09/2519 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from PO Box 4385 10965418 - Companies House Default Address Cardiff CF14 8LH to 38 Chester Road London E7 8QS on 2024-11-20

View Document

19/11/2419 November 2024 Administrative restoration application

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-09-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

16/03/2416 March 2024

View Document

16/03/2416 March 2024

View Document

16/03/2416 March 2024

View Document

16/03/2416 March 2024 Registered office address changed to PO Box 4385, 10965418 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Cessation of Helms Family Office Sa as a person with significant control on 2023-03-01

View Document

18/04/2318 April 2023 Notification of Helms Global Services Ltd as a person with significant control on 2023-03-01

View Document

12/04/2312 April 2023 Director's details changed for Mr Waheed Hussain on 2023-04-01

View Document

12/04/2312 April 2023 Secretary's details changed for Mr Waheed Hussain on 2023-04-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/07/2022 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/07/209 July 2020 Registered office address changed from , 38 Chester Road, London, E7 8QS, United Kingdom to 38 Chester Road London E7 8QS on 2020-07-09

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 38 CHESTER ROAD LONDON E7 8QS UNITED KINGDOM

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 30/07/2019

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 COMPANY NAME CHANGED SAM CORPORATE MANAGEMENT LTD CERTIFICATE ISSUED ON 22/07/19

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 12/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 12/03/2019

View Document

13/03/1913 March 2019 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 38 Chester Road London E7 8QS on 2019-03-13

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 12/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 COMPANY NAME CHANGED TCA ASSET MANAGEMENT (UK) LTD CERTIFICATE ISSUED ON 20/08/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

15/09/1715 September 2017 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