Advanced company searchLink opens in new window

HELIOX VII LIMITED

Company number 07808900

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)
21 Nov 2019 AD01 Registered office address changed from The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
05 Jan 2018 TM01 Termination of appointment of Richard James Thompson as a director on 1 January 2018
05 Jan 2018 TM01 Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018
05 Jan 2018 AP01 Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018
05 Jan 2018 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
19 Apr 2017 CH01 Director's details changed for Mr Richard James Thompson on 18 April 2017
09 Mar 2017 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016
09 Mar 2017 TM01 Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016
09 Mar 2017 AP01 Appointment of Mr Richard James Thompson as a director on 10 November 2016
09 Mar 2017 AP01 Appointment of Mr Daniel Peter Cambridge as a director on 10 November 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
15 Jul 2016 MR01 Registration of charge 078089000002, created on 14 July 2016
14 Jul 2016 MR04 Satisfaction of charge 078089000001 in full
06 Jul 2016 AP01 Appointment of Mr Angus Crawford Macdonald as a director on 5 July 2016
06 Jul 2016 TM01 Termination of appointment of Graham David Harding as a director on 5 July 2016
19 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,010
17 Oct 2015 AA Accounts for a small company made up to 31 March 2015