- Company Overview for HELFORD DEPOSITARY SERVICES LTD (12843185)
- Filing history for HELFORD DEPOSITARY SERVICES LTD (12843185)
- People for HELFORD DEPOSITARY SERVICES LTD (12843185)
- More for HELFORD DEPOSITARY SERVICES LTD (12843185)
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) |
---|---|---|---|
01 Nov 2024 | PSC04 | Change of details for Mr Christophe Michel Nicolas Sailland as a person with significant control on 1 November 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
24 Jan 2024 | AA | Full accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
07 Mar 2023 | AA | Full accounts made up to 30 September 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 5 October 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|
|
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 November 2021
|
|
28 Oct 2021 | CH01 | Director's details changed for Mr Christophe Michel Nicolas Sailland on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 97 Jermyn Street London SW1Y 6JE United Kingdom to Kemp House 160 City Road London EC1V 2NX on 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
19 Nov 2020 | AP01 | Appointment of Mr Anthony Michael Burke as a director on 19 November 2020 | |
17 Nov 2020 | AA01 | Current accounting period extended from 31 August 2021 to 30 September 2021 | |
28 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-28
|