Advanced company searchLink opens in new window

HELIX TOPCO LIMITED

Company number 11350325

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 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
05 Apr 2024 PSC04 Change of details for Mr Robin Wallace Fell as a person with significant control on 5 April 2024
04 Apr 2024 PSC04 Change of details for Mr Robin Wallace Fell as a person with significant control on 4 April 2024
13 Mar 2024 PSC04 Change of details for Mr Robin Wallace Fell as a person with significant control on 8 May 2018
13 Mar 2024 AD01 Registered office address changed from Suite 6 9 North Audley Street London W1K 6ZD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 13 March 2024
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CH01 Director's details changed for Mr Angus Fell on 20 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Angus Fell on 20 March 2023
21 Mar 2023 TM01 Termination of appointment of Robin Wallace Fell as a director on 10 October 2022
21 Mar 2023 AP01 Appointment of Mr Angus Fell as a director on 20 March 2023
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of Richard Edward Slater as a director on 31 December 2019
10 Jan 2020 TM01 Termination of appointment of Simon Matthew Dudgeon Oliver as a director on 31 December 2019
10 Jan 2020 TM01 Termination of appointment of David Andrew Cullum as a director on 31 December 2019
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
29 Oct 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 400.00
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association