HELP GROUP UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/02/178 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
25/11/1625 November 2016 | COMPANY NAME CHANGED HELP BANK UK LTD CERTIFICATE ISSUED ON 25/11/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL KRAUMANN / 17/10/2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
05/10/165 October 2016 | DIRECTOR APPOINTED MR MICHAEL KRAUMANN |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KRAUMANN / 05/10/2016 |
05/10/165 October 2016 | DIRECTOR APPOINTED MR PETR KVASNICKA |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOM |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HENRY THOM / 05/09/2016 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
18/05/1618 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HENRY THOM / 11/04/2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 10000 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
08/07/158 July 2015 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HENRY THOM / 30/06/2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
27/09/1227 September 2012 | 30/05/12 STATEMENT OF CAPITAL GBP 10000 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/05/1225 May 2012 | DIRECTOR APPOINTED NICHOLAS HENRY THOM |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE KALOPUNGI |
12/10/1112 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
17/06/1117 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
22/07/1022 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
13/10/0913 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
02/04/092 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE KALOPUNGI / 01/01/2009 |
13/10/0813 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
23/07/0723 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/06/078 June 2007 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB |
08/06/078 June 2007 | DIRECTOR RESIGNED |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | FIRST GAZETTE |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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