- Company Overview for HELP CONCERN LIMITED (07569728)
- Filing history for HELP CONCERN LIMITED (07569728)
- People for HELP CONCERN LIMITED (07569728)
- More for HELP CONCERN LIMITED (07569728)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
18 Mar 2022 | AD01 | Registered office address changed from 205a Aldborough Road South Ilford IG3 8HY England to 56 Carrington Road Dartford DA1 1XW on 18 March 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Aug 2020 | AD01 | Registered office address changed from 21 Birkbeck Road Ilford IG2 7LP England to 205a Aldborough Road South Ilford IG3 8HY on 23 August 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from 77 Woodward Road Dagenham RM9 4SS England to 21 Birkbeck Road Ilford IG2 7LP on 19 February 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
11 Dec 2018 | PSC04 | Change of details for Dr Supriyo Roy as a person with significant control on 1 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Dr Supriyo Roy on 1 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Suite 05, 187 Cranbrook Road Ilford Essex IG1 4TA England to 77 Woodward Road Dagenham RM9 4SS on 11 December 2018 | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Dr Supriyo Roy on 26 August 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
07 Mar 2016 | AD01 | Registered office address changed from 275-285 High Street, Queensway House, Unit: Lg2 Stratford, London, E15 2TF to Suite 05, 187 Cranbrook Road Ilford Essex IG1 4TA on 7 March 2016 |