- Company Overview for HELIUM MIRACLE 157 LIMITED (09469129)
- Filing history for HELIUM MIRACLE 157 LIMITED (09469129)
- People for HELIUM MIRACLE 157 LIMITED (09469129)
- More for HELIUM MIRACLE 157 LIMITED (09469129)
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) |
---|---|---|---|
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | TM01 | Termination of appointment of Adam Christopher Garner as a director on 8 July 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Adam Garner as a secretary on 8 July 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Robert Marc Jones as a director on 26 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
15 Jul 2015 | AP03 | Appointment of Adam Garner as a secretary on 18 June 2015 | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AP01 | Appointment of Robert Marc Jones as a director on 18 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Ms Susan Jane Jones as a director on 18 June 2015 | |
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
02 Jul 2015 | SH08 | Change of share class name or designation | |
08 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|