Advanced company searchLink opens in new window

HELPFUL PROMOTIONS LIMITED

Company number 02107235

Filter by category

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 AD01 Registered office address changed from Suite 5 Kendrew House 8 Kendrew Street Darlington DL3 6JR England to Office One, 1 Coldbath Square London EC1R 5HL on 4 July 2023
04 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
04 Jul 2023 PSC01 Notification of Anton Dimitrov as a person with significant control on 20 May 2021
04 Jul 2023 AP01 Appointment of Mr Anton Dimitrov as a director on 20 May 2021
04 Jul 2023 PSC07 Cessation of Keith Morris as a person with significant control on 20 May 2021
04 Jul 2023 TM01 Termination of appointment of Keith Morris as a director on 20 May 2021
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
02 Jan 2022 AA Micro company accounts made up to 31 March 2021
26 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 May 2020 PSC01 Notification of Keith Morris as a person with significant control on 1 January 2020
14 May 2020 PSC07 Cessation of Keith Morris as a person with significant control on 1 January 2020
14 May 2020 CH01 Director's details changed for Mr Keith Morris on 1 January 2020
14 May 2020 PSC01 Notification of Keith Morris as a person with significant control on 1 January 2020
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AD01 Registered office address changed from 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Suite 5 Kendrew House 8 Kendrew Street Darlington DL3 6JR on 30 December 2019
21 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
21 Jun 2019 PSC08 Notification of a person with significant control statement