HELLO BD LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Registered office address changed from 17 - 18 Vine Court Unit 7, Ground Floor London E1 1JH England to Flat 302 Concert House 62 Roden Street Ilford IG1 2ZP on 2025-05-22

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/10/2428 October 2024 Appointment of Mr Md Mahbobul Alam as a director on 2024-10-28

View Document

27/10/2427 October 2024 Termination of appointment of William Alphonso as a director on 2024-10-27

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

08/04/248 April 2024 Change of details for Mr William Alphonso as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

10/03/2410 March 2024 Registered office address changed from 16C Mansfield Road Ilford IG1 3AZ England to 17 - 18 Vine Court Unit 7, Ground Floor London E1 1JH on 2024-03-10

View Document

10/03/2410 March 2024 Notification of William Alphonso as a person with significant control on 2024-03-01

View Document

10/03/2410 March 2024 Cessation of Md Mahbobul Alam as a person with significant control on 2024-03-01

View Document

10/03/2410 March 2024 Termination of appointment of Md Mahbobul Alam as a director on 2024-03-01

View Document

10/03/2410 March 2024 Appointment of Mr William Alphonso as a director on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Cessation of William Alphonso as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Md Mahbobul Alam as a director on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Md Mahbobul Alam as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of William Alphonso as a director on 2021-12-16

View Document

05/12/215 December 2021 Appointment of Mr William Alphonso as a director on 2021-12-01

View Document

05/12/215 December 2021 Notification of William Alphonso as a person with significant control on 2021-12-01

View Document

05/12/215 December 2021 Cessation of Md Mahbobul Alam as a person with significant control on 2021-12-01

View Document

05/12/215 December 2021 Termination of appointment of Md Mahbobul Alam as a director on 2021-12-01

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 5 - 6 VINE COURT GROUND FLOOR LONDON E1 1JH ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 124 WHITECHAPEL ROAD 2ND FLOOR LONDON E1 1JE ENGLAND

View Document

29/09/1829 September 2018 COMPANY NAME CHANGED ELEGANT ASSOCIATES LTD CERTIFICATE ISSUED ON 29/09/18

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED TOAHA & TOAHA LTD CERTIFICATE ISSUED ON 23/07/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

18/01/1818 January 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MD MAHBOBUL ALAM / 18/01/2018

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM FLAT 10 CLARA GRANT HOUSE MELLISH STREET LONDON E14 8PH UNITED KINGDOM

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 124 WHITECHAPEL ROAD 2ND FLOOR LONDON E1 1JE ENGLAND

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company