HELP WHERE YOU ARE LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
19/06/2319 June 2023 | Micro company accounts made up to 2022-03-31 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Confirmation statement made on 2022-10-21 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | DISS40 (DISS40(SOAD)) |
15/06/2115 June 2021 | FIRST GAZETTE |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
06/10/206 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS NIMOH ANTWI |
06/10/206 October 2020 | CESSATION OF GEORGINA ANTWI AS A PSC |
26/09/2026 September 2020 | DIRECTOR APPOINTED MR JULIUS NIMOH ANTWI |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIUS ANTWI |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
05/02/205 February 2020 | DIRECTOR APPOINTED MR JULIUS ANTWI |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM JHUMAT HOUSE LONDON ROAD BARKING IG11 8BB ENGLAND |
07/01/207 January 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 21 DOWNINGS LONDON E6 6WR |
12/03/1912 March 2019 | FIRST GAZETTE |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR AMINAT SHOBOWALE |
06/07/176 July 2017 | COMPANY NAME CHANGED HELP IN NEWHAM LIMITED CERTIFICATE ISSUED ON 06/07/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
15/04/1615 April 2016 | DIRECTOR APPOINTED MRS AMINAT SHOBOWALE |
15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR AYISHATU NIMOH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | DIRECTOR APPOINTED AYISHATU NIMOH |
04/02/164 February 2016 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
04/01/164 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM KNOWLEDGE DOCK BUSINESS CENTRE UNIVERSITY WAY LONDON E16 2RD |
13/11/1513 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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