CHAVEIRIM A HELPING HAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-08-30

View Document

29/11/2329 November 2023 Registered office address changed from Occ Estate Building a, Suite 8 105 Eade Road London N4 1TJ England to Building B, Occ Estate 105 Eade Road London N4 1TJ on 2023-11-29

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

29/07/2029 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/05/2024 May 2020 PREVSHO FROM 25/08/2019 TO 24/08/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM OCC ESTATE EADE ROAD LONDON N4 1TJ ENGLAND

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 46 OLDHILL STREET LONDON N16 6NA ENGLAND

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR HERSH GRUNFELD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

17/03/1917 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TANGY

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MR LEOPOLD ROTHBART

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MR. DOV HELD

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZEVLUEN GETTER

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ULTER REICHMAN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

25/05/1825 May 2018 PREVSHO FROM 26/08/2017 TO 25/08/2017

View Document

20/11/1720 November 2017 Annual accounts small company total exemption made up to 26 August 2016

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 50 CRAVEN PARK ROAD LONDON N15 6AB ENGLAND

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM C/O D&B ACCOUNTING 51 CRAVEN PARK ROAD LONDON N15 6AH

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 27/08/2016 TO 26/08/2016

View Document

26/08/1626 August 2016 Annual accounts for year ending 26 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 27 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 28/08/2015 TO 27/08/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 28 August 2014

View Document

06/09/156 September 2015 09/08/15 NO MEMBER LIST

View Document

27/08/1527 August 2015 Annual accounts for year ending 27 Aug 2015

View Accounts

28/05/1528 May 2015 PREVSHO FROM 29/08/2014 TO 28/08/2014

View Document

22/10/1422 October 2014 09/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

13/06/1413 June 2014 DIRECTOR APPOINTED MR ZEVULEN DOV GETTER

View Document

29/05/1429 May 2014 PREVSHO FROM 30/08/2013 TO 29/08/2013

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ZEVLUEN GETTER

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ZEVULEN DOV GETTER

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ZEVLUEN GETTER

View Document

04/09/134 September 2013 09/08/13 NO MEMBER LIST

View Document

29/08/1329 August 2013 Annual accounts for year ending 29 Aug 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

31/05/1331 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

05/09/125 September 2012 09/08/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 09/08/11 NO MEMBER LIST

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ULTER REICHMAN

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR DAVID TANGY

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY ABRAHAM BERNSTEIN

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 5 CADOXTON AVENUE LONDON N15 6LB

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR HERMAN FRIEDMAN

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM BERNSTEIN

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MOSES FELDMAN

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL MEISELS

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ZEVULEN DOV GETTER

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 09/08/10 NO MEMBER LIST

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN FRIEDMAN / 09/08/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 09/08/09 NO MEMBER LIST

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1 YETEV LEV COURT 44 FAWCETT ESTATE LONDON E5 9UA

View Document

25/11/0525 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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