Advanced company searchLink opens in new window

ALPHA HELIX CORPORATE FINANCE LIMITED

Company number 09888509

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)
04 Mar 2024 AD01 Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 7 Stratton Street London W1J 8LE on 4 March 2024
06 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 PSC04 Change of details for Doctor Gordon Fordyce Hamilton as a person with significant control on 31 March 2022
11 Jul 2023 AD01 Registered office address changed from Great Greenfields Gransmore Green Felsted Dunmow CM6 3LA England to 385-389 Oxford Street London W1C 2NB on 11 July 2023
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
12 Sep 2022 AD01 Registered office address changed from 90 Denning House Chancery Lane London WC2A 1EU England to Great Greenfields Gransmore Green Felsted Dunmow CM6 3LA on 12 September 2022
04 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2022 SH08 Change of share class name or designation
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 AP03 Appointment of Affrica Charlotte Eleanor Hamilton as a secretary on 15 March 2022
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
26 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
12 Mar 2019 AD01 Registered office address changed from 5th Floor Greener House 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 90 Denning House Chancery Lane London WC2A 1EU on 12 March 2019
12 Mar 2019 PSC07 Cessation of Nexus Capital Finance Limited as a person with significant control on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Harry Abraham Hyman as a director on 12 March 2019
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
05 Dec 2017 PSC05 Change of details for Nexus Corporate Finance Limited as a person with significant control on 19 July 2017