HAND IN HAND SUPPORT
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Termination of appointment of Michael Bookman as a director on 2025-05-19 |
07/05/257 May 2025 | Appointment of Mr Kevin Brian Lazarus as a director on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mr Richard Mark Denton as a director on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mrs Hayley Danielle Scott as a director on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mrs Suzanne Jaeger as a director on 2025-05-07 |
07/05/257 May 2025 | Director's details changed for Mrs Suzanne Jaeger on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Judy Meshulam as a director on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Jonathan Samuel Shelley as a director on 2025-05-07 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-02-29 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
06/02/246 February 2024 | Appointment of Naftoli Yodaiken as a director on 2024-01-11 |
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 |
06/02/246 February 2024 | Appointment of Mr Michael Bookman as a director on 2024-01-11 |
06/02/246 February 2024 | Certificate of change of name |
06/02/246 February 2024 | Change of name notice |
06/02/246 February 2024 | Name change exemption from using 'limited' or 'cyfyngedig' |
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 |
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 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
03/01/233 January 2023 | Current accounting period extended from 2022-12-30 to 2023-02-28 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
06/10/226 October 2022 | Termination of appointment of Joshua Aaron Conway as a director on 2022-09-05 |
12/01/2212 January 2022 | Director's details changed for Mrs Perri Noe on 2022-01-11 |
11/01/2211 January 2022 | Appointment of Mrs Perri Noe as a director on 2022-01-03 |
11/01/2211 January 2022 | Termination of appointment of Solomon Jacob Charles Maxwell as a director on 2021-01-19 |
02/01/222 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Appointment of Mrs Judy Meshulam as a director on 2021-01-19 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
13/12/1813 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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