Advanced company searchLink opens in new window

HELPING LITTLE HANDS LTD

Company number 08129120

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
06 May 2022 AD01 Registered office address changed from 17 Scures Road Hook Hampshire RG27 9TB England to 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP on 6 May 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
04 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
06 Feb 2021 AD01 Registered office address changed from 296 296 Cowley Road Uxbridge Middlesex UB8 2NJ England to 17 Scures Road Hook Hampshire RG27 9TB on 6 February 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
09 Oct 2020 AD01 Registered office address changed from 2 - 3 Herriard Park Herriard Basingstoke RG25 2PL England to 296 296 Cowley Road Uxbridge Middlesex UB8 2NJ on 9 October 2020
03 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Nov 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
10 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Nov 2018 AD01 Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 2 - 3 Herriard Park Herriard Basingstoke RG25 2PL on 23 November 2018
21 Nov 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
21 Jul 2017 CH01 Director's details changed for Mrs Pepe Mykoo on 21 July 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08