WIR HELFEN 24 LTD

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Removal of liquidator by court order

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

17/11/2317 November 2023 Registered office address changed from Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-17

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-02-13

View Document

13/02/2313 February 2023 Statement of affairs

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / OMNIS GROUP LIMITED / 13/10/2020

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN BOYUKLIEV

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MRS VANYA VESELINOVA TOMOVA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

13/01/2013 January 2020 CESSATION OF VLADISLAV HARIZANOV AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF NEDYALKO HRISTOV TOMOV AS A PSC

View Document

11/12/1911 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 26 TEN ROCHESTER ROW LONDON SW1P 1BS ENGLAND

View Document

03/07/193 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR STEFAN PRODANOV BOYUKLIEV

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEDYALKO TOMOV

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

14/04/1814 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIS GROUP LIMITED

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

14/04/1814 April 2018 PSC'S CHANGE OF PARTICULARS / MR VLADISLAV HARIZANOV / 31/03/2018

View Document

14/04/1814 April 2018 PSC'S CHANGE OF PARTICULARS / MR NEDYALKO HRISTOV TOMOV / 31/03/2018

View Document

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

View Accounts

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADISLAV HARIZANOV

View Document

31/07/1731 July 2017 COMPANY NAME CHANGED HELP & CARE ASSIST LTD CERTIFICATE ISSUED ON 31/07/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 6TH FLOOR, 105 VICTORIA STREET LONDON SW1E 6QT ENGLAND

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEDYALKO HRISTOV TOMOV / 26/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU UNITED KINGDOM

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 29 THE COURTYARD 1 ALT GROVE LONDON SW19 4DY

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 1

View Document

09/03/159 March 2015 COMPANY NAME CHANGED HEPL & CARE ASSIST LTD CERTIFICATE ISSUED ON 09/03/15

View Document

05/03/155 March 2015 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