HELLO ELLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Cessation of Craig Taylor as a person with significant control on 2025-06-12

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-06-12

View Document

24/02/2524 February 2025 Resolutions

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

05/12/245 December 2024 Notification of Craig Taylor as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

09/08/249 August 2024 Change of details for Mr James William Middleton as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

11/07/2311 July 2023 Withdrawal of a person with significant control statement on 2023-07-11

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

11/07/2311 July 2023 Notification of James William Middleton as a person with significant control on 2019-08-19

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/04/227 April 2022 Appointment of Mr Imad Simon Fattuhi as a director on 2022-04-06

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Director's details changed for Mr James William Middleton on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

18/03/2118 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/2026 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 1.6487

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MIDDLETON / 22/09/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MIDDLETON / 23/01/2020

View Document

22/01/2022 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/2022 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 1.41

View Document

18/09/1918 September 2019 SUB-DIVISION OF ORDINARY SHARES 19/08/2019

View Document

16/09/1916 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 1.15

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR JAMES WILLIAM MIDDLETON

View Document

16/09/1916 September 2019 SUB-DIVISION 19/08/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANDA NOMINEES LIMITED

View Document

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

View Document

16/08/1916 August 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/04/1912 April 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