Advanced company searchLink opens in new window

HELP ME STOP LIMITED

Company number 11289229

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)
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 2.543406
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2.413406
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 2.194547
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 2.060103
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2.033215
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2.03
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
  • GBP 2
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 1.62
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
  • GBP 1.88
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 1.64
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 1.86
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1.66
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1.84
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 1.73
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
  • GBP 1.6
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted