- Company Overview for HELICAL (WHITECHAPEL) LIMITED (08610414)
- Filing history for HELICAL (WHITECHAPEL) LIMITED (08610414)
- People for HELICAL (WHITECHAPEL) LIMITED (08610414)
- Charges for HELICAL (WHITECHAPEL) LIMITED (08610414)
- More for HELICAL (WHITECHAPEL) LIMITED (08610414)
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) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 9 December 2024 | |
12 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
07 Aug 2024 | AP01 | Appointment of Mrs Nicola Marie Dibley as a director on 7 August 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
19 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
16 Jan 2023 | TM01 | Termination of appointment of Thomas Philip Palmer Anderson as a director on 13 January 2023 | |
20 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
07 Apr 2022 | MR04 | Satisfaction of charge 086104140006 in full | |
01 Apr 2022 | MR01 | Registration of charge 086104140007, created on 25 March 2022 | |
01 Apr 2022 | MR01 | Registration of charge 086104140008, created on 25 March 2022 | |
04 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
10 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
24 Jan 2018 | MR01 | Registration of charge 086104140006, created on 18 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Helical Finance (Av) Limited as a person with significant control on 15 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Helical Bar Plc as a person with significant control on 15 January 2018 | |
16 Jan 2018 | MR04 | Satisfaction of charge 086104140003 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 086104140005 in full |