Advanced company searchLink opens in new window

HELPER.COMMUNITY LTD

Company number 11035554

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Sep 2025 PSC04 Change of details for Mr James Anthony Bowdler as a person with significant control on 29 September 2025
29 Sep 2025 CS01 Confirmation statement made on 29 September 2025 with no updates
31 Jul 2025 AA Micro company accounts made up to 31 October 2024
16 Jul 2025 PSC04 Change of details for Mr James Anthony Bowdler as a person with significant control on 4 October 2024
02 Oct 2024 PSC04 Change of details for Mr James Anthony Bowdler as a person with significant control on 6 January 2021
01 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
06 Sep 2024 PSC04 Change of details for Mr James Anthony Bowdler as a person with significant control on 6 September 2024
06 Sep 2024 AD01 Registered office address changed from 7a Sloane Avenue London SW3 3JD England to 2 Grange Gardens Grange Gardens London SE25 6DL on 6 September 2024
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
03 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 31 October 2021
23 May 2022 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 7a Sloane Avenue London SW3 3JD on 23 May 2022
05 May 2022 AD01 Registered office address changed from 7a Sloane Avenue Sloane Avenue London SW3 3JD England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 5 May 2022
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
23 Aug 2021 AD01 Registered office address changed from 148 Sylvan Road London SE19 2SA United Kingdom to 7a Sloane Avenue Sloane Avenue London SW3 3JD on 23 August 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Jul 2021 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 148 Sylvan Road London SE19 2SA on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 49 Acland House Stockwell Gardens Estate London SW9 9AD United Kingdom to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 26 July 2021
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 305
06 Jan 2021 PSC01 Notification of Seav Meng Ing as a person with significant control on 6 January 2021
06 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with updates
29 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities