HELIX LAW LTD
Status | ACTIVE |
Company No. | 07845461 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HELIX LAW LTD is an active private limited company with number 07845461. It was incorporated 12 years, 6 months, 22 days ago, on 11 November 2011. The company address is 1 Frederick Terrace 1 Frederick Terrace, Brighton, BN1 1AX.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Capital allotment shares
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Capital : 167 GBP
Date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Notification of a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Sebastian Julian Frederick Cook
Notification date: 2022-07-22
Documents
Change to a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Waters
Change date: 2022-07-22
Documents
Capital allotment shares
Date: 18 Jul 2022
Action Date: 21 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-21
Capital : 164 GBP
Documents
Capital allotment shares
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-21
Capital : 164 GBP
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 05 Mar 2021
Action Date: 04 Mar 2021
Category: Capital
Type: SH01
Capital : 161 GBP
Date: 2021-03-04
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 21 Apr 2020
Action Date: 20 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-20
Capital : 159 GBP
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 28 Jan 2019
Action Date: 16 Jan 2019
Category: Capital
Type: SH01
Capital : 156 GBP
Date: 2019-01-16
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-06
Officer name: Mr Alexander Sebastian Julian Frederick Cook
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 15 Mar 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Capital : 154.00 GBP
Date: 2018-02-13
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Sebastian Julian Frederick Cook
Change date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 22 Jan 2017
Action Date: 31 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-31
Capital : 152 GBP
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Capital allotment shares
Date: 03 Nov 2015
Action Date: 16 Oct 2015
Category: Capital
Type: SH01
Capital : 149.00 GBP
Date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 21 Jan 2015
Action Date: 22 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-22
Capital : 147 GBP
Documents
Resolution
Date: 21 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
New address: 1 Frederick Terrace Frederick Place Brighton BN1 1AX
Change date: 2014-11-26
Old address: 3Rd Floor Queensberry House 106 Queens Road Brighton BN1 3XF
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-11
Officer name: Mr Alexander Sebastian Julian Frederick Cook
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: 3Rd Floor Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF England
Change date: 2013-12-17
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Old address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE
Change date: 2013-12-16
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Sebastian Julian Frederick Cook
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Change account reference date company current extended
Date: 05 Dec 2011
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-03-31
Documents
Some Companies
88 HORNSEY LANE,LONDON,N6 5LT
Number: | 10743802 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RINKVALE COTTAGES,HAWICK,TD9 9JF
Number: | SO306296 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MERSEY HOUSE 140 SPEKE ROAD,LIVERPOOL,L19 2PH
Number: | 11888306 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DEENE COURT,PETERBOROUGH,PE3 7AT
Number: | 11752252 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIPPA JARVIS PLANNING CONSULTANCY LTD
5 ROSEBERY AVENUE,LEIGHTON BUZZARD,LU7 3RQ
Number: | 07067172 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIBORS SNICKERI & MALERI LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10730484 |
Status: | ACTIVE |
Category: | Private Limited Company |