HELLO ELLA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Cessation of Craig Taylor as a person with significant control on 2025-06-12 |
20/06/2520 June 2025 | Statement of capital following an allotment of shares on 2025-06-12 |
24/02/2524 February 2025 | Resolutions |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/01/2524 January 2025 | Statement of capital following an allotment of shares on 2025-01-20 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with updates |
05/12/245 December 2024 | Notification of Craig Taylor as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Statement of capital following an allotment of shares on 2024-11-22 |
12/08/2412 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
09/08/249 August 2024 | Change of details for Mr James William Middleton as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Statement of capital following an allotment of shares on 2024-05-10 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-15 |
20/02/2420 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
11/07/2311 July 2023 | Withdrawal of a person with significant control statement on 2023-07-11 |
11/07/2311 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
11/07/2311 July 2023 | Notification of James William Middleton as a person with significant control on 2019-08-19 |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-05-09 |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/04/227 April 2022 | Appointment of Mr Imad Simon Fattuhi as a director on 2022-04-06 |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/10/2113 October 2021 | Director's details changed for Mr James William Middleton on 2021-10-05 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/04/2112 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
18/03/2118 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/11/2026 November 2020 | 19/11/20 STATEMENT OF CAPITAL GBP 1.6487 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MIDDLETON / 22/09/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MIDDLETON / 23/01/2020 |
22/01/2022 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/01/2022 January 2020 | 10/01/20 STATEMENT OF CAPITAL GBP 1.41 |
18/09/1918 September 2019 | SUB-DIVISION OF ORDINARY SHARES 19/08/2019 |
16/09/1916 September 2019 | 19/08/19 STATEMENT OF CAPITAL GBP 1.15 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HODGES |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR JAMES WILLIAM MIDDLETON |
16/09/1916 September 2019 | SUB-DIVISION 19/08/19 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SANDA NOMINEES LIMITED |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 2ND FLOOR, BLOCK A STAPLETON HOUSE 110 CLIFTON STREET LONDON EC2A 4HT UNITED KINGDOM |
16/08/1916 August 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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