HEELIS EVENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
04/05/234 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
12/10/2112 October 2021 | Registered office address changed from Flat 2 94a New Kings Road London SW6 4LU to Devonshire House Honeypot Lane Stanmore HA7 1JS on 2021-10-12 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
30/10/1530 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
31/10/1431 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1331 October 2013 | 31/10/13 TOTAL EXEMPTION FULL |
14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
18/09/1318 September 2013 | COMPANY NAME CHANGED 8C CONSULTING LIMITED CERTIFICATE ISSUED ON 18/09/13 |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY EDWARD CORAINE HEELIS / 29/07/2013 |
31/10/1231 October 2012 | 31/10/12 TOTAL EXEMPTION FULL |
23/10/1223 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1131 October 2011 | 31/10/11 TOTAL EXEMPTION FULL |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM SUITE 2, 94 NEW KINGS ROAD LONDON GREATER LONDON SW6 4LU |
17/10/1117 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY EDWARD LORAINE HEELIS / 17/10/2011 |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT HEELIS |
31/10/0931 October 2009 | 31/10/09 TOTAL EXEMPTION FULL |
28/10/0928 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY EDWARD LORAINE HEELIS / 20/10/2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HEELIS / 20/10/2009 |
10/10/0810 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company