HELPUSMOVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Confirmation statement made on 2024-03-02 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 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

21/11/2321 November 2023 Registered office address changed from The Fold 114 Station Road Sidcup Kent DA15 7AE United Kingdom to Axis House Thames Road Dartford Kent DA1 4SL on 2023-11-21

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALI SADRETTIN / 03/03/2019

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 03/03/19 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALI SADRETTIN / 03/03/2019

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI SADRETTIN

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA SADRETTIN

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY M KEMAL & CO LIMITED

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI SADRETTIN

View Document

20/03/1820 March 2018 CESSATION OF SEDA SADRETTIN AS A PSC

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M KEMAL & CO LIMITED / 21/06/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM MELVILLE COURT, 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR SEDA SADRETTIN

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ALI SADRETTIN

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M KEMAL & CO LIMITED / 06/12/2013

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEDA CORNWILL / 17/10/2011

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information