HELIUM SOFA GROUP LIMITED - NELSON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-12-01. Officer name: Mr. George Smith. 2023-12-04 View Report
Officers. Officer name: Mr Antony Robert Darley. Change date: 2023-12-01. 2023-12-04 View Report
Accounts. Accounts type group. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type group. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type group. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Officers. Officer name: Mr Michael Aramayo. Change date: 2021-01-01. 2021-02-17 View Report
Accounts. Accounts type group. 2020-09-14 View Report
Mortgage. Charge number: 084704870007. Charge creation date: 2020-06-10. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Mortgage. Charge number: 084704870005. 2019-12-04 View Report
Mortgage. Charge number: 084704870006. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-05-06 View Report
Officers. Officer name: Stuart Bracewell. Termination date: 2019-05-03. 2019-05-06 View Report
Mortgage. Charge number: 084704870004. 2019-05-01 View Report
Accounts. Accounts type group. 2019-04-15 View Report
Accounts. Accounts type group. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Officers. Officer name: Mr Karl Nicholas Cockwill. Appointment date: 2018-03-28. 2018-04-04 View Report
Officers. Termination date: 2018-03-20. Officer name: Andrew William Leach. 2018-03-27 View Report
Resolution. Description: Resolutions. 2017-04-18 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type group. 2017-04-10 View Report
Mortgage. Charge number: 084704870006. Charge creation date: 2016-12-16. 2016-12-20 View Report
Capital. Capital allotment shares. 2016-10-08 View Report
Mortgage. Charge number: 084704870003. 2016-09-16 View Report
Mortgage. Charge number: 084704870001. 2016-09-16 View Report
Accounts. Accounts type group. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Officer name: Mr Antony Robert Darley. Appointment date: 2015-11-10. 2015-12-02 View Report
Officers. Termination date: 2015-11-11. Officer name: Stuart Bracewell. 2015-12-02 View Report
Officers. Officer name: Mr Antony Robert Darley. Appointment date: 2015-11-11. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type group. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Officers. Officer name: Stuart Bracewell. 2013-08-07 View Report
Officers. Officer name: Mr Andrew William Leach. 2013-07-24 View Report
Capital. Capital allotment shares. 2013-07-24 View Report
Capital. Capital allotment shares. 2013-07-24 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-07-24. 2013-07-24 View Report
Accounts. Change account reference date company current extended. 2013-07-24 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2013-07-24 View Report
Officers. Officer name: Michael Harris. 2013-07-24 View Report
Officers. Officer name: Muriel Thorne. 2013-07-24 View Report
Officers. Officer name: Mr George Smith. 2013-07-24 View Report
Officers. Officer name: Stuart Bracewell. 2013-07-24 View Report
Officers. Officer name: Mr Michael Aramayo. 2013-07-24 View Report
Officers. Officer name: Joel Simon Rosenblatt. 2013-07-24 View Report