Advanced company searchLink opens in new window

MHELP LTD

Company number 13386437

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
12 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
08 Dec 2023 AD01 Registered office address changed from Ground Floor, 13 Charles Ii Street London SW1Y 4QU United Kingdom to 157 Jamage Road Talke Pits Stoke-on-Trent ST7 1QL on 8 December 2023
08 Dec 2023 PSC04 Change of details for Mr Philip David Quirk as a person with significant control on 18 October 2023
08 Dec 2023 PSC07 Cessation of Omnia Health Group Limited as a person with significant control on 18 October 2023
08 Dec 2023 TM01 Termination of appointment of Michael Stuart Murphy as a director on 1 November 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CERTNM Company name changed omnia mind LIMITED\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-21
02 Mar 2023 PSC02 Notification of Omnia Health Group Limited as a person with significant control on 1 November 2022
02 Mar 2023 PSC07 Cessation of Animo Holding Company Limited as a person with significant control on 1 November 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 TM01 Termination of appointment of Jason Anthony Tabone as a director on 1 July 2022
10 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
06 Dec 2021 AP01 Appointment of Mr Jason Anthony Tabone as a director on 25 November 2021
06 Dec 2021 AP01 Appointment of Mr Michael Stuart Murphy as a director on 25 November 2021
04 Nov 2021 PSC02 Notification of Animo Holding Company Limited as a person with significant control on 1 October 2021
04 Nov 2021 PSC07 Cessation of Mark Colin John Quirk as a person with significant control on 1 October 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
11 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-11
  • GBP 100