- Company Overview for SARN HELEN GOLD LTD (12321048)
- Filing history for SARN HELEN GOLD LTD (12321048)
- People for SARN HELEN GOLD LTD (12321048)
- More for SARN HELEN GOLD LTD (12321048)
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
|
|
24 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 24 July 2024
|
|
24 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 27 November 2023
|
|
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
|
|
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
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
|
|
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 |