HELP YOU CLAIM LTD

Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Tracy Gail Murphy as a director on 2024-11-22

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-10-03 with updates

View Document

21/01/2521 January 2025 Cessation of Joseph Thomas Froggatt as a person with significant control on 2024-11-21

View Document

17/01/2517 January 2025 Notification of Mohammed Riazul Hoque as a person with significant control on 2024-11-21

View Document

16/01/2516 January 2025 Registered office address changed from 30 Parkstone Lane Worsley Manchester M28 2PW England to Unit 104 Duke Street Mill Whitehall Street Rochdale OL12 0LW on 2025-01-16

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Appointment of Mr Mohammed Riazul Hoque as a director on 2023-12-01

View Document

21/11/2421 November 2024 Termination of appointment of Joseph Thomas Froggatt as a director on 2023-12-01

View Document

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Joseph Thomas Froggatt as a person with significant control on 2022-03-28

View Document

09/02/229 February 2022 Cessation of Tobias Mcgovern as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Tobias Mcgovern as a director on 2022-02-01

View Document

24/11/2124 November 2021 Registered office address changed from 12 Tenby Avenue Bolton BL1 5LT England to 30 Parkstone Lane Worsley Manchester M28 2PW on 2021-11-24

View Document

22/10/2122 October 2021 Incorporation

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