HELLO MANAGEMENT LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Director's details changed for Mr Taylor Alexander Simon Jones on 2024-12-01

View Document

27/03/2527 March 2025 Change of details for Mr Taylor Alexander Simon Jones as a person with significant control on 2024-12-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-09 with updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Kyran Reece David Jones on 2024-04-06

View Document

25/07/2425 July 2024 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 27 Old Gloucester Street London WC1N 3AX on 2024-07-25

View Document

21/05/2421 May 2024 Director's details changed for Hello Ventures Ltd on 2021-12-10

View Document

20/05/2420 May 2024 Director's details changed for Mr Taylor Alexander Simon Jones on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Kyran Reece David Jones on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Philip Michael Quartararo as a director on 2023-12-01

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

07/09/237 September 2023 Change of details for Mr Taylor Alexander Simon Jones as a person with significant control on 2023-09-07

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD BREW

View Document

22/01/2022 January 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE HELLO GROUP LIMITED / 20/01/2020

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 COMPANY NAME CHANGED HELLO MANAGEMENT LTD CERTIFICATE ISSUED ON 29/08/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR PHILIP MICHAEL QUARTARARO

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

07/02/197 February 2019 CORPORATE DIRECTOR APPOINTED THE HELLO GROUP LIMITED

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 28 FONTMELL CLOSE REDHOUSE SWINDON WILTSHIRE SN25 2PE UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 DIRECTOR APPOINTED MR KYRAN REECE DAVID JONES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR EDWARD DANIEL BREW

View Document

27/01/1727 January 2017 27/08/16 STATEMENT OF CAPITAL GBP 1

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

27/01/1627 January 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