Advanced company searchLink opens in new window

HELCO ADVISORY LIMITED

Company number 09138884

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 2019 PSC04 Change of details for Mr Simon Russell Morris as a person with significant control on 1 August 2017
29 Nov 2018 CH01 Director's details changed for Mrs Helen Morris on 29 November 2018
08 Oct 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1 Mayfair Row Shepherd Street London W1J 7HP on 8 October 2018
04 Oct 2018 AD01 Registered office address changed from 1 Mayfair Row Shepherd Street Mayfair London W1J 7HP England to 10 Queen Street Place London EC4R 1AG on 4 October 2018
31 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
25 Apr 2018 AD01 Registered office address changed from 15 Stratton Street Stratton Street London W1J 8LQ England to 1 Mayfair Row Shepherd Street Mayfair London W1J 7HP on 25 April 2018
28 Feb 2018 AAMD Amended total exemption small company accounts made up to 31 July 2016
22 Feb 2018 AD01 Registered office address changed from Unit 7 Loughton Business Centre Langston Road Loughton Essex IG10 3FL to 15 Stratton Street Stratton Street London W1J 8LQ on 22 February 2018
17 Sep 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Oct 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Unit 7 Loughton Business Centre Langston Road Loughton Essex IG10 3FL on 25 February 2015
21 Feb 2015 CERTNM Company name changed ezdecor LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-11
21 Feb 2015 CONNOT Change of name notice
08 Feb 2015 AP01 Appointment of Mrs Helen Morris as a director on 23 July 2014
08 Feb 2015 TM01 Termination of appointment of Sandhya Rana Sonah as a director on 24 July 2014
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 100