HELP GROUP UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED HELP BANK UK LTD CERTIFICATE ISSUED ON 25/11/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL KRAUMANN / 17/10/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MICHAEL KRAUMANN

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KRAUMANN / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR PETR KVASNICKA

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOM

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HENRY THOM / 05/09/2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HENRY THOM / 11/04/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 10000

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HENRY THOM / 30/06/2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 30/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED NICHOLAS HENRY THOM

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLIE KALOPUNGI

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

13/10/0913 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE KALOPUNGI / 01/01/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 FIRST GAZETTE

View Document

12/10/0512 October 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