HELLO TED LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

17/12/2017 December 2020 28/01/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 CURRSHO FROM 29/01/2021 TO 31/12/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM UNIT 3, FIRST FLOOR THORENS HOUSE BECK COURT CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RP WALES

View Document

06/02/206 February 2020 PREVSHO FROM 30/06/2020 TO 29/01/2020

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON

View Document

04/02/204 February 2020 SECRETARY APPOINTED MR PAUL LEONARD AITCHISON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROMANS GROUP (UK) LIMITED

View Document

04/02/204 February 2020 CESSATION OF NICHOLAS JAMES AS A PSC

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

30/07/1930 July 2019 DIRECTOR APPOINTED MRS. ROBYN LAURA NEWLING

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED ALEXANDRA SARAH CARROLL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 16 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK, LLANISHEN, CARDIFF, WALES CF14 5GF UNITED KINGDOM

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information