HELP2RENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

20/10/2420 October 2024 Appointment of Mr Paresh Kieron Acharya as a director on 2024-10-12

View Document

20/10/2420 October 2024 Termination of appointment of Michelle Louise Rogers as a director on 2024-10-12

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2022-05-31

View Document

26/11/2326 November 2023 Micro company accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Registered office address changed from 12 Danbury Road Rainham RM13 7UR England to 124 City Road London EC1V 2NX on 2023-05-25

View Document

23/05/2323 May 2023 Appointment of Mrs Michelle Louise Rogers as a director on 2023-05-23

View Document

17/04/2317 April 2023 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to 12 Danbury Road Rainham RM13 7UR on 2023-04-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

15/10/2115 October 2021 Termination of appointment of Arjun Anil Rajyagor as a director on 2021-10-11

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE ROGERS / 27/09/2019

View Document

12/07/1912 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 PREVEXT FROM 31/01/2019 TO 31/05/2019

View Document

25/06/1925 June 2019 CESSATION OF PARESH ACHARYA AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE ROGERS

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN ANIL RAJYAGOR / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT CHANDULAL PATEL / 06/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 200

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 200

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROGERS

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR PARESH ACHARYA

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH ACHARYA

View Document

06/02/196 February 2019 CESSATION OF MICHELLE LOUISE ROGERS AS A PSC

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MICHELLE LOUISE ROGERS / 08/10/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM FLOOR 2 MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW LONDON HA1 1BQ UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR AMIT CHANDULAL PATEL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ARJUN ANIL RAJYAGOR

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE ROGERS / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MICHELLE LOUISE ROGERS / 08/11/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE ROGERS

View Document

17/05/1817 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2018

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, SECRETARY PARESH ACHARYA

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE LOUISE ROGERS / 11/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

03/04/183 April 2018 05/03/18 STATEMENT OF CAPITAL GBP 6

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE ROGERS / 29/01/2018

View Document

29/01/1829 January 2018 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