HELP ORGANISATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2022-12-01

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM WINDSOR HOUSE 260 WINDSOR STREET BIRMINGHAM B7 4DX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM WINDOR HOUSE 260 WINDSOR STREET BIRMINGHAM B7 4DX ENGLAND

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAWAZ / 23/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM WINDSOR HOUSE WINDSOR STREET BIRMINGHAM B7 4DX ENGLAND

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 40 GREAT LISTER STREET BIRMINGHAM B7 4LS ENGLAND

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM LAWFORD HOUSE LAWFORD CLOSE BIRMINGHAM B7 4HJ

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAWAZ / 16/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/12/1430 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LORD

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR AUSAF KHAN

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN LORD

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CRESSWELL

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LORD / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAWAZ / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL CRESSWELL / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSAF ALI KHAN / 23/12/2009

View Document

27/11/0927 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: C/O. NAYLOR PARKES ASSOCIATES LTD, LAWFORD HOUSE LAWFORD CLOSE BIRMINGHAM B7 4HJ

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 £ NC 600000/1000000 07/0

View Document

18/05/0718 May 2007 NC INC ALREADY ADJUSTED 07/03/07

View Document

18/05/0718 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 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