- Company Overview for HELIX ARTS LIMITED (02114849)
- Filing history for HELIX ARTS LIMITED (02114849)
- People for HELIX ARTS LIMITED (02114849)
- More for HELIX ARTS LIMITED (02114849)
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) |
---|---|---|---|
12 Jan 2021 | TM01 | Termination of appointment of Catherine Jane Johns as a director on 21 October 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Mark Cadogan Fenwick as a director on 21 October 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
31 Jul 2019 | AP01 | Appointment of Miss Chloe Lawrence as a director on 17 July 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | TM02 | Termination of appointment of Rowena Jane On as a secretary on 22 May 2019 | |
17 May 2019 | MA | Memorandum and Articles of Association | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | AP01 | Appointment of Ms Catherine Jane Johns as a director on 1 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Mark Daniel Buckley as a director on 1 May 2019 | |
18 Jan 2019 | AP01 | Appointment of Dr Simon Woods as a director on 16 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Neil Robert Canavan as a director on 16 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Keith Appleton as a director on 8 February 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Paul William Lancaster as a director on 17 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from 1st Floor, Broadacre House Market Street Newcastle upon Tyne NE1 6HQ to 51 Bedford Street North Shields NE29 0AT on 10 October 2017 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | AP01 | Appointment of Mrs Michelle Susanne Steggles as a director on 26 April 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Adam Edward Pritchard as a director on 16 November 2016 | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Alexander Thomas Michael Shiel as a director on 27 July 2016 |