Advanced company searchLink opens in new window

HELP PRESS LIMITED

Company number 03958910

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)
23 Jul 2020 CH01 Director's details changed for Mr Anthony Henry John Miller on 23 July 2020
23 Jul 2020 CH03 Secretary's details changed for Mr Michael Francis Cox on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Mr Craig William O'donnell on 23 July 2020
16 Jul 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 16 July 2020
07 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
25 Feb 2019 CH03 Secretary's details changed for Mr Michael Francis Cox on 30 March 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 CH01 Director's details changed for Mr Craig William O'donnell on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Anthony Henry John Miller on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Anthony John Little on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Peter John Dollimore on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AP01 Appointment of Mr Craig William O'donnell as a director on 11 June 2016
05 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
16 Mar 2015 TM01 Termination of appointment of Gary Malcolm as a director on 16 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000