HELP WHERE YOU ARE LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-03-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2022-10-21 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS NIMOH ANTWI

View Document

06/10/206 October 2020 CESSATION OF GEORGINA ANTWI AS A PSC

View Document

26/09/2026 September 2020 DIRECTOR APPOINTED MR JULIUS NIMOH ANTWI

View Document

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

View Accounts

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR JULIUS ANTWI

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR JULIUS ANTWI

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM JHUMAT HOUSE LONDON ROAD BARKING IG11 8BB ENGLAND

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

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

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 21 DOWNINGS LONDON E6 6WR

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMINAT SHOBOWALE

View Document

06/07/176 July 2017 COMPANY NAME CHANGED HELP IN NEWHAM LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS AMINAT SHOBOWALE

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR AYISHATU NIMOH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED AYISHATU NIMOH

View Document

04/02/164 February 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM KNOWLEDGE DOCK BUSINESS CENTRE UNIVERSITY WAY LONDON E16 2RD

View Document

13/11/1513 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

26/10/1426 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 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