Advanced company searchLink opens in new window

HELPING ORPHANS

Company number 09997759

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)
28 May 2024 AD01 Registered office address changed from 27 Jellicoe Road Leicester LE5 4FP England to Suite 6, 2 Britannia Street Leicester LE1 3LE on 28 May 2024
14 Mar 2024 AD01 Registered office address changed from Suite 2 2-6 Britannia Street Leicester LE1 3LE England to 27 Jellicoe Road Leicester LE5 4FP on 14 March 2024
01 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
27 Jan 2022 CH01 Director's details changed for Mr Abdul Hanan Habibzai on 27 January 2022
27 Jan 2022 PSC04 Change of details for Mr Abdul Hanan Habibzai as a person with significant control on 27 January 2022
27 Jan 2022 AP01 Appointment of Mr Wahid Bormand as a director on 27 January 2022
27 Jan 2022 TM01 Termination of appointment of Ahmed Kabeer as a director on 27 January 2022
27 Jan 2022 TM02 Termination of appointment of Ahmed Kabeer as a secretary on 27 January 2022
17 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
10 Jul 2020 AD01 Registered office address changed from Unit 1a, 2-6 Britannia Street Leicester LE1 3LE England to Suite 2 2-6 Britannia Street Leicester LE1 3LE on 10 July 2020
24 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
06 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 CC04 Statement of company's objects
27 Apr 2018 AP01 Appointment of Mr Abdul-Rahman Afolabi Animasaun as a director on 25 April 2018
27 Apr 2018 AP01 Appointment of Mr Ahmed Kabeer as a director on 25 April 2018
16 Apr 2018 AD01 Registered office address changed from 40 Grosvenor Gate Leicester LE5 0UA England to Unit 1a, 2-6 Britannia Street Leicester LE1 3LE on 16 April 2018
26 Mar 2018 AA Micro company accounts made up to 28 February 2018