- Company Overview for HELIOS CONSULTANCY LTD (10058581)
- Filing history for HELIOS CONSULTANCY LTD (10058581)
- People for HELIOS CONSULTANCY LTD (10058581)
- More for HELIOS CONSULTANCY LTD (10058581)
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 Feb 2024 | AD01 | Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 1 February 2024 | |
12 Jun 2023 | AD01 | Registered office address changed from 23 Treetops Hillside Road Whyteleafe CR3 0BY England to 51 Barking Road London E6 1PY on 12 June 2023 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from 23 Hillside Road Whyteleafe CR3 0BY England to 23 Treetops Hillside Road Whyteleafe CR3 0BY on 31 December 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
09 Jul 2020 | AD01 | Registered office address changed from 20 Norwood End Basildon SS14 2SD England to 23 Hillside Road Whyteleafe CR3 0BY on 9 July 2020 | |
20 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from 64 North Avenue Chelmsford CM1 4JE England to 20 Norwood End Basildon SS14 2SD on 20 January 2020 | |
01 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 21 Abbotts Place Chelmsford CM2 6rd England to 64 North Avenue Chelmsford CM1 4JE on 6 November 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | PSC01 | Notification of Abhishek Singh Yadav as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
18 Jul 2017 | TM01 | Termination of appointment of Juliane Yadav as a director on 18 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Mr Abhishek Singh Yadav as a director on 18 July 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mrs Juliane Yadav on 28 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 615 Cherrydown East Basildon Essex SS16 5GS England to 21 Abbotts Place Chelmsford CM2 6rd on 31 October 2016 | |
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|