Advanced company searchLink opens in new window

HELICAL (WHITECHAPEL) LIMITED

Company number 08610414

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)
16 Jan 2018 MR04 Satisfaction of charge 086104140001 in full
16 Jan 2018 MR04 Satisfaction of charge 086104140002 in full
16 Jan 2018 MR04 Satisfaction of charge 086104140004 in full
18 Sep 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
24 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
01 Oct 2016 AA Full accounts made up to 31 March 2016
13 Sep 2016 MR01 Registration of charge 086104140005, created on 7 September 2016
29 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 March 2015
17 Sep 2015 AP01 Appointment of Mr John Charles Inwood as a director on 14 September 2015
11 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 Aug 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
11 Jun 2015 MR01 Registration of charge 086104140004, created on 10 June 2015
25 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
20 Mar 2015 MR01 Registration of charge 086104140003, created on 16 March 2015
22 Oct 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014
25 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
22 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors direct or indirect conflict of interest 17/12/2013
23 Dec 2013 MR01 Registration of charge 086104140001
23 Dec 2013 MR01 Registration of charge 086104140002
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2013 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013