NFC HELPS ME LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWISS COTTAGE SCHOOL CHARITY

View Document

24/07/1824 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 117.1

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MS JUDITH KLEINE HOLTHAUS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 115

View Document

10/10/1710 October 2017 ALTER ARTICLES 11/09/2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 14-22 ELDER STREET LONDON E1 6BT ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 106.4

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM SWISS COTTAGE SCHOOL DEVELOPMENT & RESEARCH CENTRE AVENUE ROAD LONDON NW8 6HX UNITED KINGDOM

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MISS ALEXANDRA NAOMI EAVIS

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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