- Company Overview for HELIX ARCHITECTURE LLP (OC412750)
- Filing history for HELIX ARCHITECTURE LLP (OC412750)
- People for HELIX ARCHITECTURE LLP (OC412750)
- More for HELIX ARCHITECTURE LLP (OC412750)
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 |