HELP TODAY GROUP LTD

Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Withdraw the company strike off application

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Antonio Ribas Pardina on 2023-05-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

05/01/225 January 2022 Registered office address changed from PO Box 4385 11334180: Companies House Default Address Cardiff CF14 8LH to 4th Floor 18 st Cross Street London London EC1N 8UN on 2022-01-05

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

10/12/2110 December 2021 Director's details changed for Mr Antonio Ribas Pardina on 2021-12-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/11/201 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/11/201 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIO RIBAS PARDINA / 01/11/2020

View Document

05/10/205 October 2020 SAIL ADDRESS CREATED

View Document

03/10/203 October 2020 DISS40 (DISS40(SOAD))

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

02/10/202 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO RIBAS PARDINA / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIO RIBAS PARDINA / 25/02/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 21/01/2020 TO PO BOX 4385, 11334180: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/04/1921 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO RIBAS PARDINA / 21/04/2019

View Document

17/04/1917 April 2019 CESSATION OF PEDRO JOSE RODRIGUEZ GOMEZ AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO RODRIGUEZ GOMEZ

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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