NIFFTY HELPERS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

02/10/232 October 2023 Registered office address changed from 115 First Floor Flat Queens Road First Floor Flat Watford WD17 2QL England to 88 Queens Road Watford WD17 2LA on 2023-10-02

View Document

29/09/2329 September 2023 Registered office address changed from 88 Ground Floor Office Queens Road Watford WD17 2LA England to 115 First Floor Flat Queens Road First Floor Flat Watford WD17 2QL on 2023-09-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ELHAM LEWIS / 09/02/2021

View Document

09/02/219 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 27 ATTIMORE ROAD WELWYN GARDEN CITY AL8 6LQ ENGLAND

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELHAM LEWIS / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MISS FAYE LOUISE CRISP / 09/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 5-7 COLLEGE ROAD ABBOTS LANGLEY WD5 0NR UNITED KINGDOM

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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