Advanced company searchLink opens in new window

HELLENES LIMITED

Company number SC553421

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)
15 Apr 2024 PSC02 Notification of National Oilwell Varco Uk Limited as a person with significant control on 13 February 2024
12 Apr 2024 PSC07 Cessation of Michael Farquhar as a person with significant control on 13 February 2024
12 Apr 2024 AD01 Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to National Oilwell Varco Badentoy Crescent, Badentoy Park Portlethen Aberdeen AB12 4YD on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Michael Farquhar as a director on 13 February 2024
12 Apr 2024 TM02 Termination of appointment of Infinity Secretaries Limited as a secretary on 13 February 2024
12 Apr 2024 AP01 Appointment of Ian Broughton as a director on 13 February 2024
12 Apr 2024 AP03 Appointment of Alison May Sloan as a secretary on 13 February 2024
12 Apr 2024 AP01 Appointment of Christopher Paul O'neil as a director on 13 February 2024
28 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
28 Dec 2020 CS01 Confirmation statement made on 27 December 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 2
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
28 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CH04 Secretary's details changed for Infinity Secretaries Limited on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 5 Carden Place Aberdeen AB10 1UT on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 1 June 2018