HELPLAND LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

09/05/259 May 2025 Director's details changed for Mr Lee Daniels on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Lee Daniels as a person with significant control on 2025-05-09

View Document

01/05/251 May 2025 Micro company accounts made up to 2023-08-31

View Document

20/02/2520 February 2025 Sub-division of shares on 2025-02-17

View Document

07/02/257 February 2025 Director's details changed for Mr Lee Daniels on 2025-02-05

View Document

07/02/257 February 2025 Change of details for Mrs Stefanie Daniels as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Change of details for Mr Lee Daniels as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR LEE DANIELS / 01/09/2019

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIE DANIELS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEE DANIEL / 07/06/2018

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL / 07/06/2018

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER FELDMAN

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR LEE DANIEL / 07/08/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF SPENCER FELDMAN AS A PSC

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DANIEL

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL BAGDADY / 27/09/2010

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR LEE DANIEL BAGDADY

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR SPENCER FELDMAN

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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