FIRST HELPLINE LTD

Company Documents

DateDescription
01/02/221 February 2022 Registered office address changed from The Cart Wagon Lodge Friday Street Farm East Sutton Maidstone Kent ME17 3DD to The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB on 2022-02-01

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 ARTICLES OF ASSOCIATION

View Document

15/05/1915 May 2019 ALTER ARTICLES 11/04/2019

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053829270002

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

02/05/182 May 2018 ADOPT ARTICLES 17/04/2018

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053829270001

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PAUL ANDREW GREEN

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY HELENE KENNY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR FUNDRAISING INNOVATIONS LIMITED

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELENE KENNY

View Document

20/04/1820 April 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PETER FREDERICK CALLANDER

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS HELENE CATHERINE KENNY / 04/02/2013

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/04/124 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MS HELENE CATHERINE KENNY

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FUNDRAISING INNOVATIONS LIMITED / 11/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS HELENE CATHERINE KENNY / 11/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: FUNDRAISING INNOVATIONS LTD THE GRANARY, CORNWELLS FARM SHEEPHURST LANE, MARDEN KENT TN12 9AL

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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