Advanced company searchLink opens in new window

HELIA'Z LIMITED

Company number 04210938

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)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 December 2020
18 May 2021 PSC04 Change of details for Ms Marie-Alix Germaine, Elisabeth, Ines Lang-Amiot as a person with significant control on 14 May 2021
17 May 2021 PSC04 Change of details for Ms Marie-Alix Germaine, Elisabeth, Ines Lang-Amiot as a person with significant control on 14 May 2021
17 May 2021 PSC04 Change of details for Ms Marie-Alix Germaine, Elisabeth, Ines Lang-Amiot as a person with significant control on 14 May 2021
14 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 AD01 Registered office address changed from 117a Munster Road London SW6 6DH to 27a Maxwell Road Northwood HA6 2XY on 12 June 2020
08 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
08 Jun 2020 CH01 Director's details changed for Ms Marie Alix Lang-Amiot on 8 June 2020
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Marie France Amiot Lang as a director on 17 February 2017
27 Feb 2017 TM02 Termination of appointment of Marie France Amiot Lang as a secretary on 17 February 2017
05 Dec 2016 CH01 Director's details changed for Ms Marie Alix Lang-Amiot on 30 November 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014