SEND FOR 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
24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/12/2228 December 2022 Registration of charge 071420150005, created on 2022-12-20

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Appointment of Mr Jeremy Williams as a director on 2022-11-23

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr Christopher Lewis Newman as a director on 2021-10-19

View Document

28/10/2128 October 2021 Termination of appointment of Steven James Chalker as a director on 2021-10-19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

27/12/1827 December 2018 ADOPT ARTICLES 04/12/2018

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071420150004

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071420150003

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUSOE BIDCO LIMITED

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR TISBURY INVESTMENTS LIMITED

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY-OBODYNSKI

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071420150002

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071420150001

View Document

10/12/1810 December 2018 CESSATION OF JAN ANDREW MURRAY-OBODYNSKI AS A PSC

View Document

03/12/183 December 2018 ADOPT ARTICLES 20/11/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BLACKALL

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ANDREW MURRAY-OBODYNSKI

View Document

29/04/1829 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2018

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEBULA ASSOCIATES LIMITED

View Document

20/04/1820 April 2018 CORPORATE DIRECTOR APPOINTED TISBURY INVESTMENTS LIMITED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

11/03/1611 March 2016 AUDITOR'S RESIGNATION

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM SKYGUARD HOUSE 457 KINGSTON ROAD EWELL SURREY KT19 0EE

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN GILBERT

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS LISA MARIA HUNTER

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR WILLIAM ANDREW MURRAY-OBODYNSKI

View Document

05/02/165 February 2016 SECRETARY APPOINTED MRS LISA MARIA HUNTER

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR LAURENCE CHARLES NEIL BLACKALL

View Document

02/01/162 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 SECOND FILING FOR FORM SH01

View Document

23/11/1523 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 23692.31

View Document

23/11/1523 November 2015 ADOPT ARTICLES 26/10/2015

View Document

23/11/1523 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 23592.31

View Document

31/03/1431 March 2014 ADOPT ARTICLES 20/03/2014

View Document

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

View Accounts

31/03/1431 March 2014 CONSOLIDATION 10/03/14

View Document

25/03/1425 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART JAN MURRAY OBODYNSKI / 01/01/2014

View Document

14/03/1414 March 2014 27/01/14 STATEMENT OF CAPITAL GBP 23443.25

View Document

05/03/145 March 2014 11/11/13 STATEMENT OF CAPITAL GBP 12280.596

View Document

20/12/1320 December 2013 SECOND FILING FOR FORM SH01

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES 29/07/12 TREASURY CAPITAL GBP 37.8

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 12280.596

View Document

25/11/1325 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 12280.596

View Document

25/11/1325 November 2013 10/08/11 STATEMENT OF CAPITAL GBP 12280.596

View Document

14/11/1314 November 2013 10/08/11 STATEMENT OF CAPITAL GBP 12280.596

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAN MURRAY-OBODYNSKI

View Document

16/10/1316 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 12280.596

View Document

04/09/134 September 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

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MR STEVEN GILBERT

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSINGTON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID INCE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED JAMES MURRAY

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR. DAVID LESLIE INCE

View Document

09/07/109 July 2010 SUB DIVISION 10/06/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED PAUL STEVEN ROSSINGTON

View Document

09/07/109 July 2010 10/06/10 STATEMENT OF CAPITAL GBP 12245.2

View Document

09/07/109 July 2010 SUB-DIVISION 10/06/10

View Document

08/07/108 July 2010 SUB-DIVISION 04/03/10

View Document

08/07/108 July 2010 04/03/10 STATEMENT OF CAPITAL GBP 11874.80

View Document

08/06/108 June 2010 ADOPT ARTICLES 14/05/2010

View Document

07/04/107 April 2010 SUB-DIVISION 04/03/10

View Document

07/04/107 April 2010 04/03/10 STATEMENT OF CAPITAL GBP 11874.80

View Document

07/04/107 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

07/04/107 April 2010 1 ORD SHARE OF £1 SUBDIVIDE INTO 1000 ORD SHARES 04/03/2010

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD LUKINS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED JAN ANDREW MURRAY-OBODYNSKI

View Document

01/03/101 March 2010 CORPORATE DIRECTOR APPOINTED NEBULA ASSOCIATES LIMITED

View Document

01/02/101 February 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