Advanced company searchLink opens in new window

HELPME GROUP LTD

Company number 08946691

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)
14 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 AD01 Registered office address changed from First Floor 19 Lonsdale Road London NW6 6RA United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 18 April 2023
21 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
14 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2022 TM01 Termination of appointment of Julien Dupé as a director on 6 October 2022
06 Oct 2022 AP01 Appointment of Mr Anthony Charles Sebe as a director on 6 October 2022
02 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 AD01 Registered office address changed from Suite 2 Bridge Road Ashford Kent TN23 1BB England to First Floor 19 Lonsdale Road London NW6 6RA on 23 July 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of Benjamin, Philippe Cayard as a director on 23 May 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
28 Aug 2018 AD01 Registered office address changed from C/O James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England to Suite 2 Bridge Road Ashford Kent TN23 1BB on 28 August 2018
28 Jun 2018 PSC04 Change of details for Mr Julien Dupe as a person with significant control on 27 June 2018
20 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 11/04/2018
23 Apr 2018 PSC01 Notification of Francois Duval as a person with significant control on 4 April 2018
23 Apr 2018 PSC01 Notification of Julien Dupe as a person with significant control on 4 April 2018
23 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 23 April 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-11