HELLOWEEN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Termination of appointment of Stephen Harry Pennington as a secretary on 2024-05-22

View Document

08/02/248 February 2024 Registered office address changed from 16 Dalmore Road London SE21 8HB England to Matrix Studios 91 Peterborough Road London SW6 3BU on 2024-02-08

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Appointment of Mr David Shackleton as a director on 2023-07-21

View Document

01/08/231 August 2023 Termination of appointment of Roderick Charles Smallwood as a director on 2023-07-21

View Document

01/08/231 August 2023 Appointment of Mr Gary James Podemsky as a director on 2023-07-21

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 SECRETARY APPOINTED MR STEPHEN HARRY PENNINGTON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA DIGBY

View Document

26/08/1726 August 2017 SECRETARY APPOINTED MISS REBECCA SHARON DIGBY

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER DEVROOME

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CHARLES SMALLWOOD / 01/10/2009

View Document

08/08/098 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR RODERICK CHARLES SMALLWOOD

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY SHARON GREEN

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MR PETER DEVROOME

View Document

14/01/0814 January 2008 AUDITOR'S RESIGNATION

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: THE COLONNADES 82 BISHOPS BRIDGE ROAD LONDON W2 6BB

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 AUDITOR'S RESIGNATION

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/03/902 March 1990 SECRETARY RESIGNED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 COMPANY NAME CHANGED AMFORTH LIMITED CERTIFICATE ISSUED ON 01/03/90

View Document

26/02/9026 February 1990 NC INC ALREADY ADJUSTED 20/02/90

View Document

26/02/9026 February 1990 £ NC 100/600 20/02/90

View Document

30/01/9030 January 1990 ALTER MEM AND ARTS 24/01/90

View Document

30/11/8930 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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