Advanced company searchLink opens in new window

HELIOX IX LIMITED

Company number 07809070

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)
20 Aug 2015 AP01 Appointment of Mr Jeremy Bruce Milne as a director on 19 August 2015
20 Aug 2015 MR01 Registration of charge 078090700001, created on 19 August 2015
17 Aug 2015 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 13 August 2015
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,220.48
24 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2013
18 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 18,220.48
  • ANNOTATION A second filed AR01 was registered on 24TH October 2013.
17 Oct 2013 AD01 Registered office address changed from 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 17 October 2013
01 Jul 2013 AA Accounts for a small company made up to 31 March 2013
17 May 2013 TM02 Termination of appointment of Lucy Dighton as a secretary
17 May 2013 AP04 Appointment of External Officer Limited as a secretary
09 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
17 Aug 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
01 May 2012 SH02 Sub-division of shares on 4 April 2012
24 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 04/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2012 SH08 Change of share class name or designation
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 18,220.48
01 Feb 2012 AP03 Appointment of Mrs Lucy Katherine Dighton as a secretary
01 Feb 2012 TM02 Termination of appointment of Paul Marshall as a secretary
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted