HELPFUL DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewChange of details for Mr Timothy Owen Lloyd as a person with significant control on 2025-09-29

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Timothy Owen Lloyd on 2025-09-29

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Christopher Malpass on 2025-09-29

View Document

29/09/2529 September 2025 NewSecretary's details changed for Mrs Sarah Jane Banks on 2025-09-29

View Document

29/09/2529 September 2025 NewRegistered office address changed from C/O Moorgate Chartered Accountants Downsview House 141-143 Station Road East Oxted Surrey RH8 0QE England to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2025-09-29

View Document

22/05/2522 May 2025 Director's details changed for Mr Christopher Malpass on 2025-05-01

View Document

22/05/2522 May 2025 Change of details for Mr Timothy Owen Lloyd as a person with significant control on 2025-05-01

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

22/05/2522 May 2025 Secretary's details changed for Mrs Sarah Jane Banks on 2025-05-01

View Document

22/05/2522 May 2025 Director's details changed for Mr Timothy Owen Lloyd on 2025-05-01

View Document

21/05/2521 May 2025 Termination of appointment of Genevieve Lucy Westoby-Lloyd as a secretary on 2025-05-09

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD United Kingdom to C/O Moorgate Chartered Accountants Downsview House 141-143 Station Road East Oxted Surrey RH8 0QE on 2023-09-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Appointment of Mrs Sarah Jane Banks as a secretary on 2021-07-01

View Document

04/08/214 August 2021 Appointment of Mrs Genevieve Lucy Westoby-Lloyd as a secretary on 2021-06-01

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LUCY LYNES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHANE CHRISTOPHE GRAY / 02/12/2019

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MS HANNAH LUCY LYNES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

10/02/1710 February 2017 11/01/17 STATEMENT OF CAPITAL GBP 200

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information