Advanced company searchLink opens in new window

HELIOS INGREDIENTS LIMITED

Company number 05946527

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)
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
  • GBP 1
  • USD 2,500,000
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
  • GBP 1
  • USD 2,500,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1
  • USD 2,500,000
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
  • USD 2,500,000
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