HELP AND COMPANY AT HOME LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from Flat B, 282 Brigstock Road Thornton Heath CR7 7JE England to Challenge House Business Centre 616 Mitcham Road Mitcham Road Croydon CR0 3AA on 2025-08-27

View Document

26/08/2526 August 2025 NewChange of details for Mr Kenneth Asare as a person with significant control on 2025-08-25

View Document

26/08/2526 August 2025 NewTermination of appointment of Kenneth Asare as a director on 2025-08-25

View Document

02/08/252 August 2025 NewChange of details for Mr Sampson Obeng Asare as a person with significant control on 2025-07-16

View Document

02/08/252 August 2025 NewDirector's details changed for Mr Sampson Obeng Asare on 2025-07-23

View Document

02/08/252 August 2025 NewRegistered office address changed from 32 Cumberland Road London SE25 4RE England to Flat B, 282 Brigstock Road Thornton Heath CR7 7JE on 2025-08-02

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/10/2223 October 2022 Termination of appointment of Helen Claire Shepherd as a director on 2022-10-23

View Document

23/10/2223 October 2022 Termination of appointment of Ian Robert Shepherd as a secretary on 2022-10-23

View Document

23/10/2223 October 2022 Termination of appointment of Ian Robert Shepherd as a director on 2022-10-23

View Document

23/10/2223 October 2022 Cessation of Helen Claire Shepherd as a person with significant control on 2022-10-23

View Document

23/10/2223 October 2022 Registered office address changed from Valley View Gover Valley St. Austell Cornwall PL25 5RB England to 32 Cumberland Road London SE25 4RE on 2022-10-23

View Document

23/10/2223 October 2022 Notification of Sampson Obeng Asare as a person with significant control on 2022-10-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Appointment of Dr Sampson Obeng Asare as a director on 2022-03-29

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHEPHERD / 02/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE SHEPHERD / 02/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE SHEPHERD / 02/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM GOLDEN MILL HOUSE GRAMPOUND TRURO CORNWALL TR2 4DF ENGLAND

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM PARTHINGS FARM TOWER HILL HORSHAM WEST SUSSEX RH13 0JS

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMY SHEPHERD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MISS AMY LOUISE SHEPHERD

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT SHEPHERD / 22/11/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE SHEPHERD / 22/11/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHEPHERD / 22/11/2013

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM PARTHINGS FARM HOUSE PARTHINGS LANE TOWER HILL HORSHAM WEST SUSSEX RH13 0JS ENGLAND

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM LITTLE DAUX DORKING ROAD WARNHAM WEST SUSSEX RH12 3QQ UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

27/06/1127 June 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1024 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