HELP HANDZ C.I.C.

Company Documents

DateDescription
04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Statement of affairs

View Document

02/11/242 November 2024 Registered office address changed from 565-567 Greenlane Ilford Essex IG3 9RJ England to C/O Revolution Rti Ltd, Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-11-02

View Document

02/11/242 November 2024 Resolutions

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/05/2420 May 2024 Registration of charge 089293020003, created on 2024-05-15

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Current accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

12/02/2212 February 2022 Registration of charge 089293020002, created on 2022-02-10

View Document

05/01/225 January 2022 Termination of appointment of Joshua Okolonji as a director on 2022-01-05

View Document

18/10/2118 October 2021 Appointment of Mr Joshua Okolonji as a director on 2021-10-18

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Change of name notice

View Document

27/09/2127 September 2021 Change of name

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089293020001

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORLEEN NYIRENDA OKOLONJI / 19/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 089293020001

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE RIPPLE CENTRE THE RIPPLE CENTRE 121-125 RIPPLE ROAD BARKING ESSEX IG11 7FN ENGLAND

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 51 SALISBURY ROAD SALISBURY ROAD ROMFORD RM2 5TP ENGLAND

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM STARTING POINT 16A PICKERING ROAD BARKING LONDON IG11 8PG ENGLAND

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY FLORIDA PEPI

View Document

26/11/1526 November 2015 CURRSHO FROM 31/03/2016 TO 31/01/2016

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM STARTING POINT 16A PICKERING ROAD BARKING LONDON IG11 8PG ENGLAND

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY FLORIDA PEPI

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR OKOLONJI

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM THE GRANARY 80 ABBEY ROAD STUDIO 3 BARKING LONDON IG11 7BT

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORLEEN NYIRENDA OKOLONJI / 16/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MISS FLORIDA PEPI

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY ABIMBOLA MAJEKODUNMI

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089293020001

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR VICTOR OKOLONJI

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MRS MORLEEN NYIRENDA OKOLONJI

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR OKOLONJI

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM THE GRANARY 80 ABBEY ROAD BARKING LONDON IG11 7BT ENGLAND

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTOR OKOLONJI

View Document

07/04/147 April 2014 SECRETARY APPOINTED MR VICTOR CHUKWEMEKA OKOLONJI

View Document

07/04/147 April 2014 SECRETARY APPOINTED MRS ABIMBOLA MAJEKODUNMI

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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