Advanced company searchLink opens in new window

HELIO DISPLAY MATERIALS LIMITED

Company number 10498672

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)
02 Apr 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2024
  • GBP 239.62
14 Feb 2025 SH01 Statement of capital following an allotment of shares on 15 January 2025
  • GBP 239.62
12 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
12 Dec 2024 PSC08 Notification of a person with significant control statement
05 Dec 2024 PSC07 Cessation of Longwall Ventures Ecf (Gp) Llp as a person with significant control on 4 November 2024
05 Dec 2024 PSC07 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 4 November 2024
05 Dec 2024 AD04 Register(s) moved to registered office address Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB
25 Nov 2024 AP01 Appointment of Ms Kate Ronayne as a director on 5 November 2024
25 Nov 2024 TM01 Termination of appointment of Luke Rajah as a director on 5 November 2024
23 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2024 MA Memorandum and Articles of Association
06 Nov 2024 CH01 Director's details changed for Mr Luke Rajah on 15 October 2024
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 239.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/25.
04 Nov 2024 AP01 Appointment of Mr Yaocheng (Jason) Liu as a director on 4 November 2024
04 Nov 2024 TM01 Termination of appointment of Richard Henry Friend as a director on 15 October 2024
02 Oct 2024 AP01 Appointment of Sir Richard Henry Friend as a director on 16 May 2017
01 Oct 2024 TM01 Termination of appointment of Richard Henry Friend as a director on 17 October 2023
02 Jul 2024 AP03 Appointment of Mrs Maria Ludkin as a secretary on 1 May 2024
02 Jul 2024 AP01 Appointment of Mr David James Edmonds Denny as a director on 22 May 2024
01 Jul 2024 TM01 Termination of appointment of Kate Ronayne as a director on 22 May 2024
28 May 2024 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB on 28 May 2024
28 May 2024 TM02 Termination of appointment of Haddleton & Co Limited as a secretary on 30 April 2024
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 PSC05 Change of details for Longwall Ventures Ecf (Gp) Llp as a person with significant control on 26 February 2024