Advanced company searchLink opens in new window

HELP THE AGED (MAIL ORDER) LIMITED

Company number 00893588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 Dec 2015 AP01 Appointment of Mr Rajeev Arya as a director on 23 December 2015
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
23 Sep 2015 AP01 Appointment of Miss Agnes Christina Lynch as a director on 21 May 2015
23 Sep 2015 TM01 Termination of appointment of Hugh Aloysius Forde as a director on 21 May 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 67,100
08 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 67,100
17 Jun 2014 TM02 Termination of appointment of Mark Harvey as a secretary
21 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
06 Nov 2013 CH01 Director's details changed for Ms Helena Brett on 3 June 2012
28 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 67,100
19 Feb 2013 TM01 Termination of appointment of Charles Scott as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 18/02/2013
18 Feb 2013 TM01 Termination of appointment of Charles Scott as a director
18 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011
23 Dec 2010 AA Full accounts made up to 31 March 2010
13 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Ms Helena Brett on 2 August 2010
13 Aug 2010 CH01 Director's details changed for Hugh Aloysius Forde on 2 August 2010
21 Dec 2009 AA Full accounts made up to 31 March 2009
07 Dec 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009