Advanced company searchLink opens in new window

HELMER LIMITED

Company number 08634968

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
21 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
20 Jul 2021 PSC04 Change of details for Shevanne Nicholson Helmer as a person with significant control on 27 June 2021
20 Jul 2021 PSC04 Change of details for Michelle Helmer as a person with significant control on 27 June 2021
20 Jul 2021 PSC04 Change of details for Danielle Helmer as a person with significant control on 27 June 2021
07 May 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Jul 2019 PSC04 Change of details for Shevanne Nicholson Helmer as a person with significant control on 26 June 2019
01 Jul 2019 CH01 Director's details changed for Shevanne Nicholson Helmer on 26 June 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
28 Jun 2019 PSC04 Change of details for Michelle Helmer as a person with significant control on 26 June 2019
28 Jun 2019 PSC04 Change of details for Shevanne Nicholson Helmer as a person with significant control on 26 June 2019
28 Jun 2019 PSC04 Change of details for Danielle Helmer as a person with significant control on 26 June 2019
28 Jun 2019 CH01 Director's details changed for Shevanne Nicholson Helmer on 26 June 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with updates
08 Jun 2018 PSC04 Change of details for Shevanne Nicholson Helmer as a person with significant control on 7 June 2018
08 Jun 2018 CH01 Director's details changed for Shevanne Nicholson Helmer on 7 June 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 PSC01 Notification of Shevanne Nicholson Helmer as a person with significant control on 6 April 2016
14 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates