Advanced company searchLink opens in new window

HELIX 22 LIMITED

Company number 13852004

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)
25 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2024 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 28 March 2024
15 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-05
13 Mar 2024 LIQ02 Statement of affairs
07 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business 01/02/2023
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 2,100
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
27 Jan 2023 CH01 Director's details changed for Mr Mark David Garratt on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Miss Gemma Louise Garratt on 27 January 2023
27 Jan 2023 PSC04 Change of details for Miss Gemma Louise Garratt as a person with significant control on 27 January 2023
27 Jan 2023 PSC04 Change of details for Mr Mark David Garratt as a person with significant control on 27 January 2023
27 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 27 January 2023
17 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-17
  • GBP 100