HELPME GROUP LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Change of details for Mr Francois Duval as a person with significant control on 2024-09-24 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-13 with updates |
25/02/2525 February 2025 | Director's details changed for Mr Anthony Charles Sebe on 2023-10-30 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/10/226 October 2022 | Termination of appointment of Julien Dupé as a director on 2022-10-06 |
06/10/226 October 2022 | Appointment of Mr Anthony Charles Sebe as a director on 2022-10-06 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
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 |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JULIEN DUPE / 27/06/2018 |
20/06/1820 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
24/04/1824 April 2018 | COMPANY NAME CHANGED 11/04/2018 |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS DUVAL |
23/04/1823 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018 |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN DUPE |
12/04/1812 April 2018 | COMPANY NAME CHANGED APPIMEDIA LTD CERTIFICATE ISSUED ON 12/04/18 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
20/03/1820 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018 |
20/03/1820 March 2018 | NOTIFICATION OF PSC STATEMENT ON 23/03/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O JAMES COWPER 1 FETTER LANE LONDON LONDON EC4A 1BR |
07/09/177 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/03/1631 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/08/154 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
27/03/1527 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
06/06/146 June 2014 | CURREXT FROM 15/12/2014 TO 31/12/2014 |
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 |
19/03/1419 March 2014 | CURRSHO FROM 31/03/2015 TO 15/12/2014 |
19/03/1419 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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