HELP THE AGED (MAIL ORDER) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-02-02

View Document

30/01/2230 January 2022 Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 2022-01-30

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 30/04/18

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 30/04/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR HELENA KING

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR RAJEEV ARYA

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH FORDE

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MISS AGNES CHRISTINA LYNCH

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA BRETT / 03/06/2012

View Document

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT

View Document

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 207-221 PENTONVILLE ROAD LONDON N1 9UZ

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA BRETT / 02/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALOYSIUS FORDE / 02/08/2010

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/12/097 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NIEPER

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES LAKE

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MS HELENA BRETT

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 S366A DISP HOLDING AGM 22/07/04

View Document

31/10/0331 October 2003 CONSENT TO AUDITORS APP 21/10/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ST JAMES'S WALK LONDON EC1R 0BE

View Document

02/10/002 October 2000 AUDITOR'S RESIGNATION

View Document

02/10/002 October 2000 AUDITORS APOINTMENT 28/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 02/08/99; CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/09/9415 September 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED HELPAGE LIMITED CERTIFICATE ISSUED ON 01/05/94

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 £ NC 100/67100 24/02/92

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/10/8913 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/05/8911 May 1989 ALTER MEM AND ARTS 270489

View Document

11/05/8911 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8922 March 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/04/8812 April 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS; AMEND

View Document

02/02/882 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/11/8624 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/12/667 December 1966 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