HELIO HOLDINGS LIMITED

03439044
C/O EXPERTAX LIMITED,42-44 CLARENDON ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD17 1JJ

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 4 Buy now
04 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2024 officers Change of particulars for corporate director (Eastminster Properties Limited) 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 5 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 accounts Annual Accounts 5 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2020 accounts Annual Accounts 5 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 5 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
08 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 5 Buy now
20 Apr 2015 officers Change of particulars for corporate director (Eastminster Properties Limited) 1 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 officers Change of particulars for director (Mr Martin Henry Samuel Brand) 2 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
30 Jun 2012 accounts Annual Accounts 5 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Appointment of director (Mr Martin Henry Samuel Brand) 2 Buy now
25 Oct 2010 officers Change of particulars for corporate director (Eastminster Properties Limited) 2 Buy now
26 Jun 2010 accounts Annual Accounts 7 Buy now
06 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
21 Jul 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 officers Appointment terminated secretary greenbriar secretarial LTD 1 Buy now
14 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
23 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 6 Buy now
17 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 6 Buy now
28 Sep 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
28 Sep 2005 address Location of register of members 1 Buy now
03 May 2005 accounts Annual Accounts 6 Buy now
16 Sep 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
01 Oct 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
28 Jul 2003 accounts Annual Accounts 6 Buy now
02 Oct 2002 annual-return Return made up to 24/09/02; full list of members 6 Buy now
21 Jul 2002 accounts Annual Accounts 5 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
19 Jul 2002 officers New secretary appointed 2 Buy now
27 Sep 2001 annual-return Return made up to 24/09/01; full list of members 6 Buy now
02 May 2001 accounts Annual Accounts 5 Buy now
02 May 2001 address Registered office changed on 02/05/01 from: harcourt house 341 regents park road finchley london N3 1DP 1 Buy now
03 Oct 2000 annual-return Return made up to 24/09/00; full list of members 6 Buy now
07 Aug 2000 accounts Annual Accounts 5 Buy now
10 Apr 2000 officers Director resigned 1 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
21 Sep 1999 annual-return Return made up to 24/09/99; full list of members 6 Buy now
26 Jul 1999 accounts Annual Accounts 5 Buy now
24 Dec 1998 annual-return Return made up to 24/09/98; full list of members 6 Buy now
16 Dec 1997 capital Ad 26/11/97--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Oct 1997 officers New director appointed 2 Buy now
21 Oct 1997 officers New secretary appointed 2 Buy now
21 Oct 1997 officers Secretary resigned 1 Buy now
21 Oct 1997 officers Director resigned 1 Buy now
21 Oct 1997 resolution Resolution 12 Buy now
02 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 1997 address Registered office changed on 01/10/97 from: 120 east road london N1 6AA 1 Buy now
24 Sep 1997 incorporation Incorporation Company 15 Buy now