- Company Overview for HELCO ADVISORY LIMITED (09138884)
- Filing history for HELCO ADVISORY LIMITED (09138884)
- People for HELCO ADVISORY LIMITED (09138884)
- More for HELCO ADVISORY LIMITED (09138884)
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
|
|
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
|
|
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
|