Advanced company searchLink opens in new window

HELIX ARCHITECTURE LLP

Company number OC412750

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jul 2024 LLCS01 Confirmation statement made on 13 July 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Jul 2023 LLCS01 Confirmation statement made on 13 July 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 LLCS01 Confirmation statement made on 13 July 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 LLCS01 Confirmation statement made on 13 July 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 LLCS01 Confirmation statement made on 13 July 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 LLCS01 Confirmation statement made on 13 July 2019 with no updates
14 May 2019 LLPSC07 Cessation of Nigel John Waumsley as a person with significant control on 21 March 2019
25 Mar 2019 LLTM01 Termination of appointment of Nigel John Waumsley as a member on 21 March 2019
21 Mar 2019 LLAP02 Appointment of Helix Architects Ltd as a member on 21 March 2019
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 LLCS01 Confirmation statement made on 13 July 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 LLAA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
10 Aug 2017 LLAD01 Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 10 August 2017
25 Jul 2017 LLCS01 Confirmation statement made on 13 July 2017 with no updates
25 Jul 2017 LLPSC07 Cessation of Daniel Mark Statham as a person with significant control on 2 August 2016
05 Aug 2016 LLTM01 Termination of appointment of Daniel Mark Statham as a member on 2 August 2016
14 Jul 2016 LLIN01 Incorporation of a limited liability partnership