HELLO OF MAYFAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/07/246 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

10/09/2010 September 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

11/06/2011 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

15/09/1815 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES HARE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA HARE

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR OLIVER JAMES HARE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 23 BERKELEY SQUARE MAYFAIR LONDON W1J 6HE

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM PO BOX 149 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/10/1526 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MRS BARBARA JOY HARE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER HARE

View Document

27/10/1427 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA HARE

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR OLIVER JAMES HARE

View Document

17/10/1317 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/05/1319 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOY HARE / 20/06/2012

View Document

20/05/1220 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 COMPANY NAME CHANGED HELLO INTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 05/03/12

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM HONEY BEE HOUSE 4 NINE CHIMNEYS LANE BALSHAM CAMBRIDGE CB21 4ES

View Document

27/09/1127 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 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