Advanced company searchLink opens in new window

SARN HELEN GOLD LTD

Company number 12321048

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)
24 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with updates
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 October 2024
  • GBP 10,841.5
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 24 July 2024
  • GBP 10,641.5
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 10,541.5
04 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
03 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with updates
02 Jan 2024 CH01 Director's details changed for Dr Michael Graham Armitage on 22 November 2023
07 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jan 2023 CS01 Confirmation statement made on 18 November 2022 with updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 8,863.5
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 7,352.03
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 5,520
08 Sep 2022 AD01 Registered office address changed from Maesaeson House Peterston-Super-Ely Vale of Glamorgan CF5 6NE Wales to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 8 September 2022
02 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
29 Mar 2022 AD01 Registered office address changed from Maesaeson House Peterston-Super-Ely Cardiff West Glamorgan CF5 6NE Wales to Maesaeson House Peterston-Super-Ely Vale of Glamorgan CF5 6NE on 29 March 2022
03 Feb 2022 PSC08 Notification of a person with significant control statement
03 Feb 2022 PSC07 Cessation of Michael Graham Armitage as a person with significant control on 1 July 2021
03 Feb 2022 PSC07 Cessation of Roger Derek Murphy as a person with significant control on 1 July 2021
07 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
27 Nov 2021 AP01 Appointment of Mr David Henry Pearn as a director on 25 November 2021
26 Nov 2021 AP01 Appointment of Mr Iestyn Humphreys as a director on 25 November 2021
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-26
29 Mar 2021 CONNOT Change of name notice
16 Mar 2021 AD01 Registered office address changed from 6 Shrewsbury Avenue London SW14 8JZ England to Maesaeson House Peterston-Super-Ely Cardiff West Glamorgan CF5 6NE on 16 March 2021