HELIOX IV LIMITED

07809229
10 LOWER THAMES STREET LONDON ENGLAND EC3R 6AF

Documents

Documents
Date Category Description Pages
06 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2024 officers Change of particulars for director (Mr Mehal Shah) 2 Buy now
17 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2024 officers Change of particulars for corporate director (Thames Street Services Limited) 1 Buy now
08 Oct 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2024 accounts Annual Accounts 7 Buy now
05 Jan 2024 officers Termination of appointment of director (Graham Ernest Shaw) 1 Buy now
05 Jan 2024 officers Termination of appointment of director (Pinecroft Corporate Services Limited) 1 Buy now
05 Jan 2024 officers Appointment of corporate director (Thames Street Services Limited) 2 Buy now
05 Jan 2024 officers Appointment of director (Mr Mehal Shah) 2 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2023 accounts Annual Accounts 9 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 10 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 7 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 7 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
21 Nov 2019 officers Change of particulars for corporate director (Pinecroft Corporate Services Limited) 1 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 7 Buy now
04 Dec 2018 accounts Annual Accounts 7 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 9 Buy now
05 Jan 2018 officers Termination of appointment of director (Richard James Thompson) 1 Buy now
05 Jan 2018 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
05 Jan 2018 officers Termination of appointment of director (Daniel Peter Cambridge) 1 Buy now
05 Jan 2018 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Richard James Thompson) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Angus Crawford Macdonald) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Jeremy Bruce Milne) 1 Buy now
22 Nov 2016 officers Appointment of director (Mr Richard James Thompson) 2 Buy now
22 Nov 2016 officers Appointment of director (Mr Daniel Peter Cambridge) 2 Buy now
22 Nov 2016 officers Appointment of director (Mr Daniel Peter Cambridge) 2 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2016 mortgage Registration of a charge 32 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2016 officers Appointment of director (Mr Angus Crawford Macdonald) 2 Buy now
06 Jul 2016 officers Termination of appointment of director (Graham David Harding) 1 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
17 Oct 2015 accounts Annual Accounts 8 Buy now
23 Sep 2015 auditors Auditors Resignation Company 2 Buy now
11 Sep 2015 auditors Auditors Resignation Company 2 Buy now
07 Sep 2015 resolution Resolution 13 Buy now
21 Aug 2015 officers Appointment of director (Mr Graham David Harding) 2 Buy now
20 Aug 2015 officers Termination of appointment of secretary (External Officer Limited) 1 Buy now
20 Aug 2015 officers Appointment of director (Mr Jeremy Bruce Milne) 2 Buy now
20 Aug 2015 officers Termination of appointment of director (David Edward, Christian Mott) 1 Buy now
20 Aug 2015 officers Termination of appointment of director (Oliver Gordon Hughes) 1 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 mortgage Registration of a charge 33 Buy now
17 Aug 2015 officers Appointment of director (Mr Oliver Gordon Hughes) 2 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
17 May 2013 officers Termination of appointment of secretary (Lucy Dighton) 1 Buy now
17 May 2013 officers Appointment of corporate secretary (External Officer Limited) 2 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
17 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Mar 2012 capital Return of Allotment of shares 5 Buy now
13 Mar 2012 resolution Resolution 26 Buy now
01 Feb 2012 officers Appointment of secretary (Mrs Lucy Katherine Dighton) 1 Buy now
01 Feb 2012 officers Termination of appointment of secretary (Paul Marshall) 1 Buy now
13 Oct 2011 incorporation Incorporation Company 8 Buy now