HELP AND COMPANY AT HOME LTD

Company Documents

DateDescription
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 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

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

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 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 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 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 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 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 / MRS HELEN CLAIRE 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 / MR IAN ROBERT 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 DIRECTOR APPOINTED MISS AMY LOUISE SHEPHERD

View Document

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

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