INSTANT OFFICE HELP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewSatisfaction of charge 070905420001 in part

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Cessation of Mark Edward Cornwall as a person with significant control on 2023-06-28

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Satisfaction of charge 070905420001 in part

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 070905420001, created on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Ms Eleanor Cornwall as a director on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Joss Harding as a director on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Christopher Taylor as a director on 2023-06-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

11/05/2311 May 2023 Change of details for Mr Mark Edward Cornwall as a person with significant control on 2023-04-28

View Document

11/05/2311 May 2023 Notification of Ecohome Holdings Limited as a person with significant control on 2023-04-28

View Document

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

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

06/06/186 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/09/1621 September 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

12/01/1612 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/12/1222 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

06/01/126 January 2012 DIRECTOR APPOINTED MRS HILARY CORNWALL

View Document

06/01/126 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

23/02/1123 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR MARK CORNWALL

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

30/11/0930 November 2009 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