HELLONEXT (UK) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Gary Flockhart Stapleton as a director on 2024-07-12

View Document

04/07/244 July 2024 Appointment of Mr Bruno Teixeira as a director on 2024-07-03

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

11/07/2311 July 2023 Certificate of change of name

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Jose Miguel Do Espirito Santo Sinval as a director on 2022-10-14

View Document

16/09/2216 September 2022 Appointment of Mr Gary Flockhart Stapleton as a director on 2022-09-15

View Document

16/09/2216 September 2022 Appointment of Mr Darren Paul Campbell as a secretary on 2022-09-15

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 SAIL ADDRESS CHANGED FROM: C/O HAINES WATTS, CHARTERED ACCOUNTANTS STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ ENGLAND

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JOSE MIGUEL DO ESPIRITO SANTO SINVAL

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR NUNO ALEXANDRE LOGRADO CABRAL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE CABRAL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL BRUNO GOMES DO REGO DA SILVA / 04/12/2017

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 13 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA

View Document

12/01/1612 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 SAIL ADDRESS CREATED

View Document

11/12/1411 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED DR RUI PAULO PORTELA EPIFANIO MEIRA DE OLIVEIRA

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERTO ROCHA

View Document

04/11/144 November 2014 ADOPT ARTICLES 28/03/2014

View Document

23/10/1423 October 2014 01/04/14 STATEMENT OF CAPITAL GBP 50000

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKS HP13 5HQ UNITED KINGDOM

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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