Advanced company searchLink opens in new window

HELYX MANAGEMENT CONSULTING LTD.

Company number 10434063

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
24 Feb 2023 PSC04 Change of details for Mr Patrick Gambin as a person with significant control on 24 February 2023
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
18 Feb 2023 CH01 Director's details changed for Mr Patrick Gambin on 19 December 2021
08 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
05 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 31 October 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
15 Feb 2019 PSC07 Cessation of Mark Stefan Turek as a person with significant control on 1 November 2018
15 Feb 2019 TM01 Termination of appointment of Mark Stefan Turek as a director on 1 November 2018
15 Feb 2019 AA Micro company accounts made up to 31 October 2018
15 Feb 2019 AD01 Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to C/O Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ on 15 February 2019
12 Jan 2019 AD01 Registered office address changed from 702 Streamlight Tower 9 Province Square London E14 9DW England to Airport House Purley Way Croydon CR0 0XZ on 12 January 2019
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
22 Oct 2018 TM01 Termination of appointment of Vasco Ribeiro Teixeira as a director on 17 August 2018
19 Aug 2018 PSC07 Cessation of Vasco Ribeiro Teixeira as a person with significant control on 17 August 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
03 Oct 2017 AD01 Registered office address changed from Albar Church Lane Coulsdon Surrey CR5 3rd United Kingdom to 702 Streamlight Tower 9 Province Square London E14 9DW on 3 October 2017
18 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-18
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted