HELLODONE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Cmb Partners Uk Ltd. Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-29

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Statement of affairs

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Registered office address changed from 590 Green Lanes London N13 5RY to Cmb Partners Uk Ltd. Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-05-13

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/2021 May 2020 25/03/20 STATEMENT OF CAPITAL GBP 3017.568

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/201 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 2727.276

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED DAZZLE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/02/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 27/07/19 STATEMENT OF CAPITAL GBP 2635.493

View Document

07/08/197 August 2019 12/06/19 STATEMENT OF CAPITAL GBP 2498.507

View Document

31/07/1931 July 2019 ADOPT ARTICLES 12/06/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HODGES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOOMERA CREW LIMITED

View Document

22/07/1922 July 2019 CESSATION OF LUKE MCNEICE AS A PSC

View Document

18/07/1918 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 2398.507

View Document

03/07/193 July 2019 10/06/19 STATEMENT OF CAPITAL GBP 2327272

View Document

02/07/192 July 2019 ADOPT ARTICLES 19/03/2019

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1928 June 2019 SUB-DIVISION 19/03/19

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE MCNEICE

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104487710002

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED SCOTT ALLARD

View Document

16/04/1916 April 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 590 GREEN LANES LONDON N13 5RY ENGLAND

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104487710001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE MCNEICE / 01/02/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR EDWARD JAMES HODGES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1627 October 2016 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