- Company Overview for HELYX MANAGEMENT CONSULTING LTD. (10434063)
- Filing history for HELYX MANAGEMENT CONSULTING LTD. (10434063)
- People for HELYX MANAGEMENT CONSULTING LTD. (10434063)
- More for HELYX MANAGEMENT CONSULTING LTD. (10434063)
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) |
---|---|---|---|
10 Mar 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
19 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
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 |