HELLO CARZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAmended total exemption full accounts made up to 2024-07-31

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Change of details for Mr Jatinder Singh as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from Unit 1, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Unit 1, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from Office 9, Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Unit 1, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Jatinder Singh on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from 62 High Street Ramsey Huntingdon PE26 1AA England to Office 9, Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

10/11/2310 November 2023 Registered office address changed from Office 5, 62 High Street Ramsey Huntingdon PE26 1AA England to 62 High Street Ramsey Huntingdon PE26 1AA on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Jatinder Singh on 2023-11-10

View Document

02/10/232 October 2023 Registered office address changed from Gibson House, Office109, 2 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Office 5, 62 High Street Ramsey Huntingdon PE26 1AA on 2023-10-02

View Document

29/09/2329 September 2023 Amended total exemption full accounts made up to 2023-07-31

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/01/2321 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Jatinder Singh on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Gibson House Office 109, 2 Lancaster Way, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Gibson House, Office109, 2 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Roger Carne Accountants 118 Cobden Avenue Peterborough PE1 2NU England to Gibson House Office 109, 2 Lancaster Way, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR JATINDER SINGH / 24/09/2020

View Document

01/09/201 September 2020 CESSATION OF JATINDER SINGH AS A PSC

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH

View Document

17/08/2017 August 2020 CESSATION OF RUPINDER KAUR AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM GIBSON HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU ENGLAND

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER SINGH / 10/03/2020

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR RUPINDER KAUR

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM COMPASS HOUSE CHIVERS WAY HISTON CAMBRIDGE CB24 9AD ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 18 ADDERLEY BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8RA ENGLAND

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JATINDER SINGH

View Document

01/07/191 July 2019 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