Advanced company searchLink opens in new window

WE CAN HELP YOU LTD

Company number 13761880

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)
05 Mar 2024 AD01 Registered office address changed from St. George’S Works 51 Colegate Norwich NR3 1DD England to St. George's Works 51 Colegate Norwich NR3 1DD on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from St George's Works the Shoe Quarter Norwich NR3 1DD England to St. George’S Works 51 Colegate Norwich NR3 1DD on 5 March 2024
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 1
29 Nov 2023 CH01 Director's details changed for Mr Jeremy George Henderson on 10 November 2023
23 Nov 2023 TM01 Termination of appointment of Shane Halsall as a director on 23 November 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 2 March 2023
11 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 2 March 2023
09 Oct 2023 SH02 Sub-division of shares on 2 March 2023
20 Sep 2023 AD01 Registered office address changed from St. George’S Works St. George’S Works the Shoe Quarter Norwich NR3 1DD England to St George's Works the Shoe Quarter Norwich NR3 1DD on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from 26 Green Curve Banstead Surrey SM7 1NX United Kingdom to St. George’S Works St. George’S Works the Shoe Quarter Norwich NR3 1DD on 20 September 2023
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 8 March 2023
08 Mar 2023 CS01 02/03/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/03/2023, 11/10/2023 and 17/10/2023.
08 Mar 2023 PSC01 Notification of Jeremy George Henderson as a person with significant control on 23 February 2023
08 Mar 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 February 2023
08 Mar 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 Green Curve Banstead Surrey SM7 1NX on 8 March 2023
08 Mar 2023 AP01 Appointment of Mr Shane Halsall as a director on 23 February 2023
08 Mar 2023 AP01 Appointment of Mr Jeremy George Henderson as a director on 23 February 2023
08 Mar 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 February 2023
08 Mar 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 23 February 2023
04 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
19 May 2022 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted