HELPME GROUP LTD

Company Documents

DateDescription
25/02/2525 February 2025 Change of details for Mr Francois Duval as a person with significant control on 2024-09-24

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Anthony Charles Sebe on 2023-10-30

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Registered office address changed from First Floor 19 Lonsdale Road London NW6 6RA United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2023-04-18

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Termination of appointment of Julien Dupé as a director on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Mr Anthony Charles Sebe as a director on 2022-10-06

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Registered office address changed from Suite 2 Bridge Road Ashford Kent TN23 1BB England to First Floor 19 Lonsdale Road London NW6 6RA on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM C/O JAMES COWPER KRESTON, 8TH FLOOR SOUTH READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS ENGLAND

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR JULIEN DUPE / 27/06/2018

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED 11/04/2018

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS DUVAL

View Document

23/04/1823 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN DUPE

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED APPIMEDIA LTD CERTIFICATE ISSUED ON 12/04/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF PSC STATEMENT ON 23/03/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O JAMES COWPER 1 FETTER LANE LONDON LONDON EC4A 1BR

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 CURREXT FROM 15/12/2014 TO 31/12/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM JAMES COOPER LLP 1 FETTER LANE LONDON LONDON EC4A 1BR UNITED KINGDOM

View Document

19/03/1419 March 2014 CURRSHO FROM 31/03/2015 TO 15/12/2014

View Document

19/03/1419 March 2014 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