Advanced company searchLink opens in new window

HELMET CITY CHELTENHAM LIMITED

Company number 06656139

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
14 Aug 2023 CH01 Director's details changed for Mr Stephen Michael Tucker on 13 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
02 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
22 Jul 2016 AD01 Registered office address changed from 39 Jessopp Avenue Bridport Dorset DT6 4AT to Unit O Huntscote Road Kingsditch Trading Estate Cheltenham Gloucestershire GL51 9NX on 22 July 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Oct 2014 CERTNM Company name changed run my biz LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 CH01 Director's details changed for Mr Stephen Michael Tucker on 1 January 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013