HELLO BIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/02/2223 February 2022 Director's details changed for James Roy Flanaghan on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2019-04-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES

View Document

28/02/2028 February 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / DR STEPHEN JOHN ROOME / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / DR SAMANTHA JAYNE ROOME / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / DR SAMANTHA JAYNE ROOME / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN ROOME / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA JAYNE ROOME / 22/03/2019

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

29/01/1929 January 2019 ADOPT ARTICLES 31/10/2018

View Document

29/01/1929 January 2019 ARTICLES OF ASSOCIATION

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE ROOME / 08/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN ROOME / 10/01/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN ROOME / 15/11/2015

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE ROOME / 15/11/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 3, CABOT PARK MOOREND FARM AVENUE AVONMOUTH BRISTOL BS11 0QL ENGLAND

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 3 IO CENTRE CABOT PARK AVONMOUTH BRISTOL BS11 0QL ENGLAND

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM SUITE F03A HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN

View Document

07/04/157 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 704.76

View Document

07/04/157 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 704.76

View Document

07/04/157 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 704.76

View Document

07/04/157 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 704.76

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED DR HUW JOHN DAVIES

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED JAMES ROY FLANAGHAN

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 SUB-DIVISION 26/09/14

View Document

14/10/1414 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 704.76

View Document

14/10/1414 October 2014 ADOPT ARTICLES 26/09/2014

View Document

22/08/1422 August 2014 ADOPT ARTICLES 12/02/2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM SUITE F06B, KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN ENGLAND

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED SAMANTHA JAYNE ROOME

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED STEPHEN JOHN ROOME

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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