HELMS ASSET MANAGEMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 19/09/2519 September 2025 New | Micro company accounts made up to 2024-09-30 |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 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 |
| 19/11/2419 November 2024 | Administrative restoration application |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 31/08/2431 August 2024 | Micro company accounts made up to 2023-09-30 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 16/03/2416 March 2024 | |
| 16/03/2416 March 2024 | |
| 16/03/2416 March 2024 | |
| 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 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 18/04/2318 April 2023 | Cessation of Helms Family Office Sa as a person with significant control on 2023-03-01 |
| 18/04/2318 April 2023 | Notification of Helms Global Services Ltd as a person with significant control on 2023-03-01 |
| 12/04/2312 April 2023 | Director's details changed for Mr Waheed Hussain on 2023-04-01 |
| 12/04/2312 April 2023 | Secretary's details changed for Mr Waheed Hussain on 2023-04-01 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/07/2022 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 22/07/2022 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 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 |
| 09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 38 CHESTER ROAD LONDON E7 8QS UNITED KINGDOM |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 30/07/2019 |
| 14/10/1914 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 22/07/1922 July 2019 | COMPANY NAME CHANGED SAM CORPORATE MANAGEMENT LTD CERTIFICATE ISSUED ON 22/07/19 |
| 21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
| 21/05/1921 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
| 13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 12/03/2019 |
| 13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 12/03/2019 |
| 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 |
| 13/03/1913 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR WAHEED HUSSAIN / 12/03/2019 |
| 13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 20/08/1820 August 2018 | COMPANY NAME CHANGED TCA ASSET MANAGEMENT (UK) LTD CERTIFICATE ISSUED ON 20/08/18 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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