Advanced company searchLink opens in new window

RED HELIX LIMITED

Company number 01828804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
20 Dec 2023 AA Full accounts made up to 31 March 2023
14 Jul 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
14 Jul 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
31 Mar 2023 TM01 Termination of appointment of John Francis Carson as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mark Hunter as a director on 22 March 2023
31 Mar 2023 TM01 Termination of appointment of Richard Sean Iles-Caine as a director on 22 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
16 Dec 2022 AP01 Appointment of Mrs Marion Stewart as a director on 14 December 2022
18 Nov 2022 AA Full accounts made up to 31 March 2022
21 Jul 2022 CERTNM Company name changed phoenix datacom LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
06 Apr 2022 AP01 Appointment of Mr Richard Sean Iles-Caine as a director on 1 April 2022
06 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
17 Dec 2021 AA Full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 28 March 2021 with updates
13 Apr 2021 MR01 Registration of charge 018288040010, created on 6 April 2021
09 Apr 2021 MR01 Registration of charge 018288040009, created on 6 April 2021
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 CC04 Statement of company's objects
14 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 SH10 Particulars of variation of rights attached to shares
13 Mar 2021 SH08 Change of share class name or designation
13 Mar 2021 SH02 Sub-division of shares on 23 February 2021
02 Mar 2021 TM02 Termination of appointment of Gareth Chapman as a secretary on 23 February 2021
02 Mar 2021 TM01 Termination of appointment of Richard Eric Sidney Cull as a director on 23 February 2021