HELLOPOYT LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Change of details for Ms Patricia Grivet as a person with significant control on 2023-06-15

View Document

23/06/2323 June 2023 Director's details changed for Ms Patricia Grivet on 2023-06-15

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

10/01/2010 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM FLAT 7 SHACKLEWELL HOUSE SHACKLEWELL LANE LONDON E8 2EQ UNITED KINGDOM

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA GRIVET / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MS PATRICIA GRIVET / 19/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR PATRICIA GRIVET / 14/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA GRIVET

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT G1A STAMFORD WORKS 3 GILLETT STREET LONDON N16 8JH ENGLAND

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 2D SAINT MARK'S RISE E8 E8 2NJ ENGLAND

View Document

14/06/1714 June 2017 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