HELIOS INGREDIENTS LIMITED
Status | ACTIVE |
Company No. | 05946527 |
Category | Private Limited Company |
Incorporated | 26 Sep 2006 |
Age | 17 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HELIOS INGREDIENTS LIMITED is an active private limited company with number 05946527. It was incorporated 17 years, 9 months, 14 days ago, on 26 September 2006. The company address is Serendib House Serendib House, Brentford, TW8 9JQ, Middlesex.
Company Fillings
Accounts with accounts type full
Date: 04 Jul 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tasneem Mustali Dohadwala
Termination date: 2023-01-04
Documents
Accounts amended with accounts type full
Date: 05 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Taher Abidali
Appointment date: 2023-01-03
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 21 Sep 2021
Action Date: 20 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Abcor Ltd
Notification date: 2020-12-20
Documents
Confirmation statement with updates
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Cessation of a person with significant control
Date: 20 Dec 2020
Action Date: 16 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ammar Abidali
Cessation date: 2020-07-16
Documents
Accounts with accounts type full
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tasneem Mustali Dohadwala
Cessation date: 2019-04-17
Documents
Accounts with accounts type full
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ammar Abidali
Notification date: 2019-04-15
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type full
Date: 30 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type full
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type full
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 30 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 May 2014
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 May 2014
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type full
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 18 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ammar Abidali
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Capital allotment shares
Date: 10 Dec 2010
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-30
Capital : 2,500,000 USD
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change registered office address company with date old address
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-21
Old address: 12 M P Complex Rowdell Road Northolt Middlesex UB5 6AG
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tasneem Mustali Dohadwala
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivian Chandran
Documents
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 13 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert chandran
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed vivian pearl johnston chandran
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/04/07--------- us$ si 500000@2=1000000 us$ ic 0/1000000
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/02/07
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: bates wells & braithwaite 2-6 cannon street london EC4M 6YH
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 18/10/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lightvalley LIMITED\certificate issued on 29/09/06
Documents
Some Companies
AURON PROJECT PROFESSIONALS LTD
APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 11925185 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11966015 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SKYLINES BUSINESS VILLAGE, LIMEHARBOUR,LONDON,E14 9TS
Number: | 08672534 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHESTERTON DRIVE,WARRINGTON,WA2 8XF
Number: | 10348080 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL'S MOBILE CAR CLINIC LTD
4 AYLSHAM LANE,ROMFORD,RM3 7YP
Number: | 08673021 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN MAN POWER COMPANY LIMITED
MILLBROOK PINFOLD LANE,STAFFORD,ST19 9PD
Number: | 06741212 |
Status: | ACTIVE |
Category: | Private Limited Company |