HELPMEHEALME LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 PREVEXT FROM 30/04/2020 TO 30/09/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/11/196 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON KINGDON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES KINGDON / 01/10/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM FLINT MEADOW HOCKLEY LANE STOKE POGES SLOUGH BUCKINGHAMSHIRE SL2 4QE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CHRISTINA FLORES / 28/10/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA FLORES / 29/07/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SANDERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON KINGDON

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED NATASHA CHRISTINA FLORES

View Document

14/04/0814 April 2008 SECRETARY APPOINTED SIMON CHARLES KINGDON

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM KEATON HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD UXBRIDGE UB9 6NS

View Document

14/04/0814 April 2008 CURRSHO FROM 31/12/2008 TO 30/04/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY KARL SPIELMANN

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED INHOCO 4214 LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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