- Company Overview for HELP4ALL LIMITED (04047682)
- Filing history for HELP4ALL LIMITED (04047682)
- People for HELP4ALL LIMITED (04047682)
- More for HELP4ALL LIMITED (04047682)
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 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Unit 7 Dereham Road New Costessey Norwich NR5 0SE England to No 7, Horizon Works, 397-399 Dereham Road, New Costessey Norwich Norfolk NR5 0SE on 24 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Derek Edwin Whittall on 30 November 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mr Derek Edwin Whittall as a person with significant control on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from No 6 Stafford Avenue Norwich NR5 0QF England to Unit 7 Dereham Road New Costessey Norwich NR5 0SE on 30 November 2021 | |
30 Nov 2021 | PSC07 | Cessation of Nicole Charlotte Cocker as a person with significant control on 30 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Nicole Charlotte Cocker as a director on 30 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Nov 2020 | PSC01 | Notification of Derek Edwin Whittall as a person with significant control on 25 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Ms Nicole Charlotte Cocker on 6 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 40 High Street Marsham Norwich NR10 5AE England to No 6 Stafford Avenue Norwich NR5 0QF on 25 November 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr Derek Edwin Whittall as a director on 27 December 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |