HAND IN HAND SUPPORT

Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Michael Bookman as a director on 2025-05-19

View Document

07/05/257 May 2025 Appointment of Mr Kevin Brian Lazarus as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr Richard Mark Denton as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mrs Hayley Danielle Scott as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mrs Suzanne Jaeger as a director on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mrs Suzanne Jaeger on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Judy Meshulam as a director on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Jonathan Samuel Shelley as a director on 2025-05-07

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

06/02/246 February 2024 Appointment of Naftoli Yodaiken as a director on 2024-01-11

View Document

06/02/246 February 2024 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Michael Bookman as a director on 2024-01-11

View Document

06/02/246 February 2024 Certificate of change of name

View Document

06/02/246 February 2024 Change of name notice

View Document

06/02/246 February 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

06/02/246 February 2024 Registered office address changed from Second Floor 8 Rodborough Road London Greater London NW11 8RY to New Burlington House 1075 Finchley Road London NW11 0PU on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2024-02-06

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/01/233 January 2023 Current accounting period extended from 2022-12-30 to 2023-02-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Joshua Aaron Conway as a director on 2022-09-05

View Document

12/01/2212 January 2022 Director's details changed for Mrs Perri Noe on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Mrs Perri Noe as a director on 2022-01-03

View Document

11/01/2211 January 2022 Termination of appointment of Solomon Jacob Charles Maxwell as a director on 2021-01-19

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Appointment of Mrs Judy Meshulam as a director on 2021-01-19

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

13/12/1813 December 2018 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