- Company Overview for HELIOS INGREDIENTS LIMITED (05946527)
- Filing history for HELIOS INGREDIENTS LIMITED (05946527)
- People for HELIOS INGREDIENTS LIMITED (05946527)
- Charges for HELIOS INGREDIENTS LIMITED (05946527)
- More for HELIOS INGREDIENTS LIMITED (05946527)
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 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
09 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
22 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | MA | Memorandum and Articles of Association | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | SH08 | Change of share class name or designation | |
30 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
02 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
07 Dec 2011 | AP01 | Appointment of Mr Ammar Abidali as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
10 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
25 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
21 Oct 2010 | AD01 | Registered office address changed from 12 M P Complex Rowdell Road Northolt Middlesex UB5 6AG on 21 October 2010 | |
13 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Aug 2010 | AP01 | Appointment of Mrs Tasneem Mustali Dohadwala as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Vivian Chandran as a director | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |