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)
11 Dec 2018 MR01 Registration of charge 071420150004, created on 4 December 2018
10 Dec 2018 PSC02 Notification of Crusoe Bidco Limited as a person with significant control on 4 December 2018
10 Dec 2018 PSC07 Cessation of Jan Andrew Murray-Obodynski as a person with significant control on 4 December 2018
10 Dec 2018 TM01 Termination of appointment of William Andrew Murray-Obodynski as a director on 4 December 2018
10 Dec 2018 TM01 Termination of appointment of Tisbury Investments Limited as a director on 4 December 2018
10 Dec 2018 MR01 Registration of charge 071420150001, created on 5 December 2018
10 Dec 2018 MR01 Registration of charge 071420150002, created on 5 December 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 TM01 Termination of appointment of Laurence Charles Neil Blackall as a director on 31 October 2018
17 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
01 May 2018 PSC01 Notification of Jan Andrew Murray-Obodynski as a person with significant control on 18 April 2018
29 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 29 April 2018
20 Apr 2018 AP02 Appointment of Tisbury Investments Limited as a director on 18 April 2018
20 Apr 2018 TM01 Termination of appointment of Nebula Associates Limited as a director on 18 April 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
21 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
29 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
23 Mar 2016 AUD Auditor's resignation
11 Mar 2016 AUD Auditor's resignation
25 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 23,602.298
24 Feb 2016 AD01 Registered office address changed from Skyguard House 457 Kingston Road Ewell Surrey KT19 0EE to 457 Kingston Road Epsom Surrey KT19 0DB on 24 February 2016
05 Feb 2016 AP01 Appointment of Mr William Andrew Murray-Obodynski as a director on 4 February 2016