HELP 4 ADDICTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

07/02/257 February 2025 Director's details changed for Mr Nicholas Spencer Conn on 2025-02-05

View Document

07/02/257 February 2025 Change of details for Mrs Gemma Anne Conn as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Nicholas Conn as a person with significant control on 2025-02-05

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

01/08/241 August 2024 Registered office address changed from 36-38 Cornhill London EC3V 3NG England to Northside House Mount Pleasant Barnet EN4 9EE on 2024-08-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to 36-38 Cornhill London EC3V 3NG on 2021-11-24

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER CONN / 31/07/2018

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CONN / 31/07/2018

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA CONN / 31/07/2018

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER CONN / 23/02/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER CONN / 23/02/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/04/1625 April 2016 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1619 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1420 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 7 NOVELLO WAY BOREHAMWOOD WD6 5RT ENGLAND

View Document

04/11/134 November 2013 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