- Company Overview for HELP ME STOP LIMITED (11289229)
- Filing history for HELP ME STOP LIMITED (11289229)
- People for HELP ME STOP LIMITED (11289229)
- Charges for HELP ME STOP LIMITED (11289229)
- Insolvency for HELP ME STOP LIMITED (11289229)
- More for HELP ME STOP LIMITED (11289229)
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) |
---|---|---|---|
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
16 Apr 2019 | PSC04 | Change of details for Mr Timothy John Dean Smith as a person with significant control on 24 August 2018 | |
16 Apr 2019 | PSC01 | Notification of Moira Caroline Valerie Smith as a person with significant control on 24 August 2018 | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
09 Jan 2019 | AP01 | Appointment of Mr Martin William Sherwood as a director on 9 January 2019 | |
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
15 Oct 2018 | AP01 | Appointment of Mr Stephen Wallace Bradshaw as a director on 9 October 2018 | |
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
26 Sep 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from Clayfield House Whitepit Lane Wooburn Green High Wycombe HP10 0HR United Kingdom to 22 Wycombe End Beaconsfield HP9 1NB on 26 September 2018 | |
05 Sep 2018 | SH02 | Sub-division of shares on 24 August 2018 | |
04 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-04
|