- Company Overview for HELIO DISPLAY MATERIALS LIMITED (10498672)
- Filing history for HELIO DISPLAY MATERIALS LIMITED (10498672)
- People for HELIO DISPLAY MATERIALS LIMITED (10498672)
- Registers for HELIO DISPLAY MATERIALS LIMITED (10498672)
- More for HELIO DISPLAY MATERIALS LIMITED (10498672)
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
|
|
14 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 15 January 2025
|
|
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
|
|
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
|
|
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
|
|
29 Feb 2024 | PSC05 | Change of details for Longwall Ventures Ecf (Gp) Llp as a person with significant control on 26 February 2024 |