Advanced company searchLink opens in new window

IHELPME LIMITED

Company number 06884528

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
18 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
16 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
08 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
08 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 July 2015
22 Dec 2015 AD01 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to 103 Pound Lane Sonning Reading RG4 6GG on 22 December 2015
07 Jul 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
11 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
10 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 4
26 Jun 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for Oluwole Wey on 1 February 2013
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Nov 2012 TM01 Termination of appointment of Sami Ansari as a director
08 May 2012 AD01 Registered office address changed from 103 Pound Lane Sonning Reading RG4 6GG on 8 May 2012
30 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
30 Apr 2012 AD02 Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England