INSTANT OFFICE HELP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Satisfaction of charge 070905420001 in part |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with updates |
18/12/2418 December 2024 | Cessation of Mark Edward Cornwall as a person with significant control on 2023-06-28 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Satisfaction of charge 070905420001 in part |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
03/07/233 July 2023 | Registration of charge 070905420001, created on 2023-06-28 |
28/06/2328 June 2023 | Appointment of Ms Eleanor Cornwall as a director on 2023-06-28 |
28/06/2328 June 2023 | Appointment of Joss Harding as a director on 2023-06-28 |
28/06/2328 June 2023 | Appointment of Christopher Taylor as a director on 2023-06-28 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
11/05/2311 May 2023 | Change of details for Mr Mark Edward Cornwall as a person with significant control on 2023-04-28 |
11/05/2311 May 2023 | Notification of Ecohome Holdings Limited as a person with significant control on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
09/08/199 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
06/06/186 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | DIRECTOR APPOINTED MRS HILARY CORNWALL |
06/01/126 January 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/08/1117 August 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 |
23/02/1123 February 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR APPOINTED MR MARK CORNWALL |
01/12/091 December 2009 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
30/11/0930 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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