HELPAGE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from 35-41 Lower Marsh London SE1 7RL England to 1st Floor, Romero House 1st Floor, Romero House 55 Westminster Bridge Road London, SE1 7JB SE1 7JB on 2025-02-03

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Sola Mahoney as a director on 2023-09-15

View Document

18/04/2318 April 2023 Appointment of Mrs Robin Jane Talbert as a director on 2023-04-07

View Document

18/04/2318 April 2023 Cessation of Sola David Mahoney as a person with significant control on 2023-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of David John Causer as a director on 2022-04-14

View Document

07/04/227 April 2022 Appointment of Mr Sola Mahoney as a director on 2022-04-01

View Document

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

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Laura Machado as a director on 2021-11-30

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MRS HELEN CLARE MEALINS

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ISABELLA ABODERIN

View Document

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

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR DAVID JOHN CAUSER

View Document

28/08/1828 August 2018 CESSATION OF ISABELLA ABODERIN AS A PSC

View Document

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

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

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

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR SILVIA STEFANONI

View Document

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

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR ASIF SARWAR

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE STEVENS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MS SILVIA STEFANONI

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLEWITT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR JOHN GORDON KINGSTON

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR FAITH INNERARITY

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED DOCTOR ISABELLA ABODERIN

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED LAURA MACHADO

View Document

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED DOCTOR FAITH DONNAREE INNERARITY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 207-221 PENTONVILLE ROAD LONDON N1 9UZ

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

06/10/106 October 2010 DIRECTOR APPOINTED RICHARD BLEWITT

View Document

06/10/106 October 2010 SECRETARY APPOINTED VALERIE ANN STEVENS

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT

View Document

06/10/106 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES LAKE

View Document

10/09/0810 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ST JAMES'S WALK LONDON EC1R 0BE

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 EXEMPTION FROM APPOINTING AUDITORS 20/07/00

View Document

27/07/0027 July 2000 S252 DISP LAYING ACC 20/07/00

View Document

27/07/0027 July 2000 S366A DISP HOLDING AGM 20/07/00

View Document

27/07/0027 July 2000 AUDITOR'S RESIGNATION

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/09/999 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/04/98

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 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