HELP INCLUSIVE LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

08/10/238 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Rf Secretaries Limited as a secretary on 2022-03-03

View Document

04/03/224 March 2022 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Office 1, Technology House, 9 Newton Place, Glasgo Office 1, Technology House, 9 Newton Place, Glasgow Lancashire G3 7PR on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from Office 1, Technology House, 9 Newton Place, Glasgo Office 1, Technology House, 9 Newton Place, Glasgow Lancashire G3 7PR Scotland to Technology House Office 1 9 Newton Place Glasgow Lancashire G3 7PR on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Mrs Keshia Cherelle Theobalds-Ward on 2022-03-03

View Document

04/03/224 March 2022 Director's details changed for Mr Shiva Marc Ward on 2022-03-03

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

04/03/224 March 2022 Change of details for Keshia Cherelle Theobalds-Ward as a person with significant control on 2022-03-03

View Document

04/03/224 March 2022 Change of details for Mr Shiva Marc Ward as a person with significant control on 2022-03-03

View Document

27/07/2127 July 2021 Certificate of change of name

View Document

27/07/2127 July 2021 Resolutions

View Document

16/03/2116 March 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS KEISHA CHERELLE THEOBALDS-WARD / 02/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEISHA CHERELLE THEOBALDS-WARD / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVA MARC WARD / 02/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS KESHIA CHERELLE THEOBALDS-WARD / 03/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR SHIVA MARC WARD / 02/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEISHA CHERELLE THEOBALDS-WARD / 02/03/2021

View Document

02/03/212 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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