Advanced company searchLink opens in new window

SEND FOR HELP LIMITED

Company number 07142015

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)
09 Jan 2024 AA Full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
28 Dec 2022 MR01 Registration of charge 071420150005, created on 20 December 2022
20 Dec 2022 AA Full accounts made up to 31 March 2022
14 Dec 2022 AP01 Appointment of Mr Jeremy Williams as a director on 23 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
06 Dec 2021 AA Accounts for a small company made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Oct 2021 AP01 Appointment of Mr Christopher Lewis Newman as a director on 19 October 2021
28 Oct 2021 TM01 Termination of appointment of Steven James Chalker as a director on 19 October 2021
11 May 2021 AP01 Appointment of Mr Steven James Chalker as a director on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
18 Feb 2021 AA Accounts for a small company made up to 31 March 2020
01 Nov 2020 TM01 Termination of appointment of Lisa Maria Hunter as a director on 30 September 2020
16 Oct 2020 TM02 Termination of appointment of Lisa Maria Hunter as a secretary on 30 September 2020
26 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
19 Mar 2020 AP01 Appointment of Mr Nazish Dossa as a director on 11 March 2020
19 Mar 2020 AP01 Appointment of Mr Richard Alexander Houghton as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of James Stewart Jan Murray Obodynski as a director on 10 March 2020
03 Feb 2020 AD01 Registered office address changed from 457 Kingston Road Epsom Surrey KT19 0DB England to Emerald House East Street Epsom Surrey KT17 1HS on 3 February 2020
16 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
27 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Accession deeds and related documents/directors authorisd to entry into documents and execute and deliver documents 04/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 SH08 Change of share class name or designation
11 Dec 2018 MR01 Registration of charge 071420150003, created on 4 December 2018