Advanced company searchLink opens in new window

HELICAL ENERGY LTD

Company number 12465060

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)
17 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with updates
17 Apr 2024 CH01 Director's details changed for Mr Christopher John Wickham on 9 March 2024
17 Apr 2024 PSC04 Change of details for Mr Christopher John Wickham as a person with significant control on 9 March 2024
17 Apr 2024 CH01 Director's details changed for Mr Andre Greeff on 9 March 2024
26 Feb 2024 AA01 Current accounting period extended from 29 February 2024 to 31 August 2024
14 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
14 Mar 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Eastbourne Terrace London W2 6LG on 14 March 2023
01 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 1,004
31 May 2022 MA Memorandum and Articles of Association
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 1,003.00
24 Mar 2022 AA Unaudited abridged accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
09 Mar 2022 PSC07 Cessation of Mark Frederick Wickham as a person with significant control on 25 February 2022
09 Mar 2022 PSC01 Notification of Christopher John Wickham as a person with significant control on 25 February 2022
07 Mar 2022 AP01 Appointment of Mr Christopher John Wickham as a director on 25 February 2022
07 Mar 2022 AP01 Appointment of Mr Richard Storti as a director on 25 February 2022
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1,000
07 Mar 2022 TM01 Termination of appointment of Mark Frederick Wickham as a director on 25 February 2022
07 Mar 2022 AP01 Appointment of Mr Andre Greeff as a director on 25 February 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
14 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
14 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-14
  • GBP 100