HELP HOUND LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/231 November 2023 Registered office address changed from 43 Parklawn Avenue Epsom KT18 7SJ England to 128 City Road London EC1V 2NX on 2023-11-01

View Document

25/08/2325 August 2023 Registered office address changed from The Jubilee Centre Suite L 10-12 Lombard Road London SW19 3TZ to 43 Parklawn Avenue Epsom KT18 7SJ on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

15/07/2315 July 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

16/06/2116 June 2021 Micro company accounts made up to 2021-03-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA CHRISTIE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JACQUELINE CHRISTIE / 24/04/2018

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 DIRECTOR APPOINTED FIONA JACQUELINE CHRISTIE

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NIGEL CLEAVE KNIGHT BRUCE / 08/01/2015

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NIGEL CLEAVE KNIGHT BRUCE / 12/09/2012

View Document

13/09/1213 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 265 KINGSTON ROAD LONDON SW19 3NW

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR CATRINA KNIGHT BRUCE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS DOGGETT

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 £ NC 100/10000 07/06/07

View Document

09/10/079 October 2007 S-DIV 19/09/07

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 07/06/07

View Document

09/10/079 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/079 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/079 October 2007 SUB DIV 08/06/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: WILLOW COTTAGE, NORTHLEW OKEHAMPTON DEVON EX20 3PA

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 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