HELLO DOLLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registration of charge 102051100006, created on 2025-06-06 |
04/06/254 June 2025 | Change of details for Mr Stuart John Shawcross as a person with significant control on 2024-10-01 |
04/06/254 June 2025 | Change of details for Ms Victoria Ashbourne as a person with significant control on 2024-10-01 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
03/06/253 June 2025 | Director's details changed for Ms Victoria Ashbourne on 2024-10-01 |
03/06/253 June 2025 | Director's details changed for Mr Stuart John Shawcross on 2024-10-01 |
15/04/2515 April 2025 | Cessation of Hd Holdings Limited as a person with significant control on 2024-07-04 |
15/04/2515 April 2025 | Notification of Stuart John Shawcross as a person with significant control on 2024-07-04 |
15/04/2515 April 2025 | Notification of Victoria Ashbourne as a person with significant control on 2024-07-04 |
09/04/259 April 2025 | Registered office address changed from 39 Long Acre London WC2E 9LG to 39 Long Acre London WC2E 9LG on 2025-04-09 |
03/04/253 April 2025 | Registered office address changed from 5 Steam Flour Mill Church Street St. Neots PE19 2AB England to 39 Long Acre London WC2E 9LG on 2025-04-03 |
14/03/2514 March 2025 | Satisfaction of charge 102051100005 in full |
14/03/2514 March 2025 | Satisfaction of charge 102051100001 in full |
14/03/2514 March 2025 | Satisfaction of charge 102051100002 in full |
14/03/2514 March 2025 | Satisfaction of charge 102051100003 in full |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/01/2520 January 2025 | Director's details changed for Mr Stuart John Shawcross on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to 5 Steam Flour Mill Church Street St. Neots PE19 2AB on 2025-01-20 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-05-31 |
12/10/2312 October 2023 | Registration of charge 102051100005, created on 2023-10-06 |
06/10/236 October 2023 | Registration of charge 102051100004, created on 2023-10-05 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-05-31 |
28/02/2328 February 2023 | Previous accounting period extended from 2022-05-30 to 2022-05-31 |
05/10/225 October 2022 | Registration of charge 102051100003, created on 2022-10-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
27/09/2127 September 2021 | Registration of charge 102051100002, created on 2021-09-22 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CESSATION OF STUART JOHN SHAWCROSS AS A PSC |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HD HOLDINGS LIMITED |
20/07/2020 July 2020 | CESSATION OF VICTORIA ASHBOURNE AS A PSC |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ASHBOURNE |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SHAWCROSS |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | DIRECTOR APPOINTED MRS VICTORIA ASHBOURNE |
28/05/1628 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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