Advanced company searchLink opens in new window

MINISTRIES OF HELP LIMITED

Company number 08586299

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)
05 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
23 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
31 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
17 Aug 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 30 June 2018
30 May 2019 AD01 Registered office address changed from 22 Village Square Bramhall Centre Stockport Cheshire SK7 1AW to Unit 52,99-103, Camberwell Business Centre Lomond Grove Camberwell London SE5 7HN on 30 May 2019
29 Oct 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 PSC01 Notification of Obisesan Ilesanmi as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Aug 2016 AR01 Annual return made up to 26 June 2016 no member list
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 26 June 2015 no member list
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-filing 21/05/2015
22 May 2015 CERTNM Company name changed help africa uk LTD.\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2015 CH01 Director's details changed for Ernestina Astari on 9 April 2015
10 Apr 2015 CH01 Director's details changed for Anasta Astari on 9 April 2015